Entity Name: | GARY FENNESSY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY FENNESSY, 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: | 29 Mar 2013 (12 years ago) |
Document Number: | P13000029145 |
FEI/EIN Number |
46-2830831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2038 SW 78TH TER, Gainesville, FL, 32607, US |
Mail Address: | 2038 SW 78TH TER, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fennessy Gary | President | 8131 LAKEWOOD MAIN STREET, SUITE M101, LAKEWOOD RANCH, FL, 34202 |
Najmy Thompson, P.L. Attn: Michael J. Smit | Agent | 1401 8th Avenue West, Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2038 SW 78TH TER, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2038 SW 78TH TER, Gainesville, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Najmy Thompson, P.L. Attn: Michael J. Smith, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 1401 8th Avenue West, Bradenton, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State