Entity Name: | THE GATHERING WORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GATHERING WORLD, 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: | 17 Aug 2015 (10 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: | P15000068990 |
FEI/EIN Number |
47-4841027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 1st Ave, CAPE CORAL, FL, 33990, US |
Mail Address: | 150 SE 1st Ave, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEGRUCCIO STEVE | President | 150 SE 1st Ave, cape Coral, FL, 33990 |
JAWITZ JAY | Vice President | 10979 MAINSAIL DR., HOLLYWOOD, FL, 33020 |
LA CHUISA JENELLE E | Agent | 737 NE 87 Street, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 150 SE 1st Ave, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 150 SE 1st Ave, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 737 NE 87 Street, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-15 | LA CHUISA, JENELLE E | - |
REINSTATEMENT | 2017-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-01-15 |
Domestic Profit | 2015-08-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State