Entity Name: | GAITA CARPENTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GAITA CARPENTRY INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 15 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P10000101068 |
FEI/EIN Number |
45-3048775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 |
Mail Address: | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaita, Mario | Agent | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 |
GAITA, MARIO | President | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 |
GAITA, MARIO | Secretary | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 |
GAITA, MARIO | Treasurer | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 |
GAITA, MARIO | Director | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 8354 Shadow Wood Blvd., Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Gaita, Mario | - |
AMENDMENT | 2015-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2016-01-13 |
Amendment | 2015-08-14 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State