Search icon

KATHLEEN MARY GUSHWA, P.A. - Florida Company Profile

Company Details

Entity Name: KATHLEEN MARY GUSHWA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATHLEEN MARY GUSHWA, 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: 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: 20 Oct 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: P15000086179
FEI/EIN Number 47-5363089

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

Address: 14422 Pine Cone Trail, Clermont, FL, 34711, US
Mail Address: 14422 Pine Cone Trail, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSHWA KATHLEEN M President 14422 Pine Cone Trail, Clermont, FL, 34711
GUSHWA KATHLEEN M Agent 14422 Pine Cone Trail, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 14422 Pine Cone Trail, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-03-27 14422 Pine Cone Trail, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 14422 Pine Cone Trail, Clermont, FL 34711 -
ARTICLES OF CORRECTION 2015-10-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-10-24
ANNUAL REPORT 2016-04-03
Articles of Correction 2015-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State