Search icon

GASCON INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: GASCON INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASCON INVESTMENTS, 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000024238
FEI/EIN Number 82-0851453

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

Address: 10139 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
Mail Address: PO Box 267152, Weston, FL, 33326, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALVAREZ KATIUSCA President 2211 QUAIL ROOST DRIVE, WESTON, FL, 33327
RIVAS RICHARD Secretary PO Box 267152, Weston, FL, 33326
RIVAS RICHARD Agent PO Box 267152, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132159 NEW YORK BAGEL & DELI EXPIRED 2017-12-04 2022-12-31 - 2211 QUAIL ROOST DRIVE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 PO Box 267152, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-03-05 10139 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
AMENDMENT 2017-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 10139 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000231664 TERMINATED CACE-21-009141 (08) 17TH CIRCUIT COURT BROWARD 2022-04-28 2027-05-13 $149,920.37 REGENCY CENTERS, L.P., ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
Amendment 2017-11-15
Domestic Profit 2017-03-14
Off/Dir Resignation 2017-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State