Search icon

GAMUT DECORATING, INC. - Florida Company Profile

Company Details

Entity Name: GAMUT DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMUT DECORATING, 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: 21 Aug 2017 (8 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P17000070155
FEI/EIN Number 82-0911728

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

Address: 1849 S OCEAN DR., HALLANDALE, FL, 33009, US
Mail Address: 1849 S OCEAN DR., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWOOD ANDREW T President 1849 S OCEAN DR., HALLANDALE, FL, 33009
GREENWOOD ANDREW T Agent 1849 S OCEAN DR., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 1849 S OCEAN DR., UNIT #706, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-04-19 1849 S OCEAN DR., UNIT #706, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-04-19 GREENWOOD, ANDREW T -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1849 S OCEAN DR., Unit #706, HALLANDALE, FL 33009 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State