Entity Name: | GARDELLA GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARDELLA GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 2010 (15 years ago) |
Document Number: | P10000069952 |
FEI/EIN Number |
273320143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Bayard St, Green Cove Springs, FL, 32043-3002, US |
Mail Address: | 2 Bayard St, Green Cove Springs, FL, 32043-3002, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDELLA MONA | Director | 2 Bayard St, Green Cove Springs, FL, 320433002 |
GARDELLA MONA | President | 2 Bayard St, Green Cove Springs, FL, 320433002 |
GARDELLA MONA | Secretary | 2 Bayard St, Green Cove Springs, FL, 320433002 |
HARRINGTON TERESA | Agent | 328 STILES AVENUE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 2 Bayard St, Green Cove Springs, FL 32043-3002 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 2 Bayard St, Green Cove Springs, FL 32043-3002 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | HARRINGTON, TERESA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 328 STILES AVENUE, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State