Search icon

GORECKI PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GORECKI PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORECKI PROPERTY MANAGEMENT, 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: 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: 03 Apr 2017 (8 years ago)
Document Number: P17000030460
FEI/EIN Number 82-1150691

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

Address: 4712 BRAYTON TER N, PALM HARBOR, FL, 34685, US
Mail Address: 4712 BRAYTON TER N, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORECKI CHRISTINE Vice President 4712 BRAYTON TER N, PALM HARBOR, FL, 34685
GORECKI GREGORY President 4712 BRAYTON TER N, PALM HARBOR, FL, 34685
Gorecki Lauren Secretary 4712 Brayton Ter N, Palm Harbor, FL, 34685
Gorecki Christine M Agent 4712 BRAYTON TER N, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 4712 BRAYTON TER N, PALM HARBOR, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-23 4712 BRAYTON TER N, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2021-10-23 4712 BRAYTON TER N, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2019-03-03 Gorecki, Christine M -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
Reg. Agent Change 2020-06-29
ANNUAL REPORT 2020-04-02
Reg. Agent Change 2019-03-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-09
Domestic Profit 2017-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State