Search icon

GENTLE CARE ASSISTED LIVING "INC" NUMBER 2 - Florida Company Profile

Company Details

Entity Name: GENTLE CARE ASSISTED LIVING "INC" NUMBER 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENTLE CARE ASSISTED LIVING "INC" NUMBER 2 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 22 Jun 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: P18000014379
Address: 77 A BRUNSWICK LANE, PALM COAST, FL, 32137, US
Mail Address: 77 A BRUNSWICK LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRONESTI GIULIO President 77B BRUNSWICK LANE, PALM COAST, FL, 32137
PRONESTI GIULIO Vice President 77B BRUNSWICK LANE, PALM COAST, FL, 32137
PRONESTI GIULIO Secretary 77B BRUNSWICK LANE, PALM COAST, FL, 32137
PRONESTI GIULIO Treasurer 77B BRUNSWICK LANE, PALM COAST, FL, 32137
PRONESTI EMMA Director 77B BRUNSWICK LANE, PALM COAST, FL, 32137
FLAGLERTAXSERVICE.COM LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037902 GENTLE CARE ASSISTED LIVING INC. 2 EXPIRED 2018-03-21 2023-12-31 - 77-A BRUNSWICK LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Domestic Profit 2018-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State