Search icon

GARDAVILS INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GARDAVILS INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDAVILS INSURANCE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000060878
FEI/EIN Number 273128435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6012 36TH AVENUE CIRCLE WEST, BRADENTON, FL, 34209, US
Mail Address: 6012 36TH AVENUE CIRCLE WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT M. SHINDLER CPA PA Agent 2429 MANATEE AVE. E, BRADENTON, FL, 34208
SUTTON GREGORY K President 6012 36TH AVENUE CIRCLE WEST, BRADENTON, FL, 34209
SUTTON JAROD L Secretary 5580 FOUNTAIN LAKE CIRCLE, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 6012 36TH AVENUE CIRCLE WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2019-02-12 6012 36TH AVENUE CIRCLE WEST, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State