Search icon

GANO KOLEV, P.A. - Florida Company Profile

Company Details

Entity Name: GANO KOLEV, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GANO KOLEV, 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: 10 Nov 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P14000091674
FEI/EIN Number 472306047

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

Address: 209 Palmetto Street, AUBURNDALE, FL, 33823, US
Mail Address: 209 Palmetto Street, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANO JEFF President 209 Palmetto Street, AUBURNDALE, FL, 33823
Kolev Nikolay President 209 Palmetto Street, AUBURNDALE, FL, 33823
Jeff Gano Agent 209 Palmetto Street, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Jeff , Gano -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 209 Palmetto Street, Auburndale, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 209 Palmetto Street, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2022-04-30 209 Palmetto Street, AUBURNDALE, FL 33823 -
NAME CHANGE AMENDMENT 2016-01-28 GANO KOLEV, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
Name Change 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State