Search icon

GLADIOLUS CORP - Florida Company Profile

Company Details

Entity Name: GLADIOLUS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADIOLUS CORP 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: 31 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000050101
FEI/EIN Number 455400089

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

Address: 4600 Summerlin RD STE C2, FORT MYERS, FL, 33919, US
Mail Address: 4600 summerlin RD Ste C2, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL CELIA M President 4600 summerlin RD Ste C2, FORT MYERS, FL, 33919
Amaral Celia MarconiaM Agent 4600 summerlin RD Ste C2, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078028 MICA FLOORING & MORE EXPIRED 2014-07-29 2019-12-31 - 3444 MARINATOWN LANE, NORTH FORT MYERS, FL, 33903
G12000113970 GLADIOLUS SHOES & MORE EXPIRED 2012-11-28 2017-12-31 - 34 MILDRED DRIVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 4600 summerlin RD Ste C2, FORT MYERS, FL 33919 -
REINSTATEMENT 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 4600 Summerlin RD STE C2, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2017-02-06 4600 Summerlin RD STE C2, FORT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Amaral, Celia Marconia Moreira -
REINSTATEMENT 2013-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000385536 ACTIVE 1000000746504 LEE 2017-06-19 2027-07-06 $ 954.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000120917 TERMINATED 1000000735572 LEE 2017-02-20 2037-03-03 $ 6,379.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000120925 ACTIVE 1000000735573 LEE 2017-02-20 2037-03-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000425755 ACTIVE 1000000716078 LEE 2016-06-28 2026-07-14 $ 522.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000425763 ACTIVE 1000000716079 LEE 2016-06-28 2036-07-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000754060 TERMINATED 1000000482613 LEON 2013-04-12 2033-04-17 $ 4,551.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2017-02-06
ANNUAL REPORT 2015-04-30
Off/Dir Resignation 2014-04-25
ANNUAL REPORT 2014-01-28
REINSTATEMENT 2013-12-09
Domestic Profit 2012-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State