Search icon

GAEL CORPORATION - Florida Company Profile

Company Details

Entity Name: GAEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GAEL CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000056375
FEI/EIN Number 82-2044859

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

Address: 2713 ATHERTON DRIVE, ORLANDO, FL 32824
Mail Address: 2713 ATHERTON DRIVE, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO OYOLA, YAMIL E Agent 2713 ATHERTON DRIVE, ORLANDO, FL 32824
MALDONADO OYOLA, YAMIL E President 2713 ATHERTON DRIVE, ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 2713 ATHERTON DRIVE, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2021-10-20 MALDONADO OYOLA, YAMIL E -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 2713 ATHERTON DRIVE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-10-20 2713 ATHERTON DRIVE, ORLANDO, FL 32824 -
REINSTATEMENT 2021-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-20
AMENDED ANNUAL REPORT 2021-06-24
AMENDED ANNUAL REPORT 2021-06-22
AMENDED ANNUAL REPORT 2021-05-02
AMENDED ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2021-02-19
REINSTATEMENT 2021-02-13
ANNUAL REPORT 2019-04-29

Date of last update: 18 Feb 2025

Sources: Florida Department of State