Search icon

GAYLE SATCHER, P.A. - Florida Company Profile

Company Details

Entity Name: GAYLE SATCHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAYLE SATCHER, P.A. 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: 08 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: P14000066498
FEI/EIN Number 47-1906499

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

Address: 109 WARWICK HILLS DR, NAPLES, FL, 34113, US
Mail Address: 109 WARWICK HILLS DR, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATCHER GAYLE President 109 WARWICK HILLS DR, NAPLES, FL, 34113
SATCHER GAYLE Agent 109 WARWICK HILLS DR, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 109 WARWICK HILLS DR, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2017-04-05 109 WARWICK HILLS DR, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 109 WARWICK HILLS DR, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2016-10-22 SATCHER, GAYLE -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-08-05 GAYLE SATCHER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-22
Amendment and Name Change 2015-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State