Entity Name: | GATNA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATNA, 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: | 05 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000092417 |
FEI/EIN Number |
46-1331062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10823 SW 147TH PLACE, MIAMI, FL, 33196, US |
Mail Address: | 10823 SW 147TH PLACE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCLAS & DUCLAS, LLC | Agent | - |
GARDERE CHARLES | Director | 10823 SW 147TH PLACE, MIAMI, FL, 33196 |
CARDOZO STEFANSON GARTHE | Director | 10823 SW 147TH PLACE, MIAMI, FL, 33196 |
CARDOZO NADINE | Director | 10823 SW 147TH PLACE, MIAMI, FL, 33196 |
Silvanh Riedl | Director | 4485 NW 93 rd Court, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | DUCLAS & DUCLAS, LLC | - |
REINSTATEMENT | 2016-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-29 | 10823 SW 147TH PLACE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2012-11-29 | 10823 SW 147TH PLACE, MIAMI, FL 33196 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-06-07 |
REINSTATEMENT | 2016-03-31 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State