Search icon

THE GADGET CENTER INC - Florida Company Profile

Company Details

Entity Name: THE GADGET CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE GADGET CENTER 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.
In Florida, 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: 29 Aug 2013 (11 years ago)
Date of dissolution: 14 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: P13000071881
FEI/EIN Number 46-3580484

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

Address: 9197 SW 34th CT, Miramar, FL 33025
Mail Address: 646 Moncrief Road, Roberta, GA 31078
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rovan, Miller Jr W Agent 9197 SW 34th CT, Miramar, FL 33025
MILLER JR, ROVAN W President 646 Moncrief Road, Roberta, GA 31078
MILLER JR, ROVAN W Treasurer 646 Moncrief Road, Roberta, GA 31078
MILLER JR, ROVAN W Director 646 Moncrief Road, Roberta, GA 31078
MILLER, SHANOY N Vice President 646 Moncrief Road, Roberta, GA 31078
MILLER, SHANOY N Secretary 646 Moncrief Road, Roberta, GA 31078
MILLER, SHANOY N Director 646 Moncrief Road, Roberta, GA 31078

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 9197 SW 34th CT, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-03-17 9197 SW 34th CT, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2017-03-17 Rovan, Miller Jr W -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 9197 SW 34th CT, Miramar, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-19
Domestic Profit 2013-08-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State