Search icon

GRAVITY ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: GRAVITY ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAVITY ELECTRONICS, 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: 22 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000013690
FEI/EIN Number 650376928

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

Address: 331 E FLAGLER ST, MIAMI, FL, 33133, US
Mail Address: 211 LINCOLN RD, MIAMI BCH, FL, 33139
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIGELMAN DORON President 1109 N.E. 20T9H TERRACE, NORTH MIAMI BEACH, FL, 33179
FEIGELMAN DORON Secretary 1109 N.E. 20T9H TERRACE, NORTH MIAMI BEACH, FL, 33179
FEIGELMAN DORON Director 1109 N.E. 20T9H TERRACE, NORTH MIAMI BEACH, FL, 33179
NACHMANI SHLOMO Secretary 21 ELI CIRCLE, MORGANVILLE, NJ, 07751
NACHMANI SHLOMO Vice President 21 ELI CIRCLE, MORGANVILLE, NJ, 07751
NACHMANI SHLOMO Director 21 ELI CIRCLE, MORGANVILLE, NJ, 07751
FEIGELMAN DORON Agent 1109 N.E. 209TH TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-10-07 331 E FLAGLER ST, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-27 331 E FLAGLER ST, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013599 LAPSED 98-920 CC 24 CTY CRT IN&FOR DADE CTY FL 1998-06-22 2010-10-19 $13770.44 FORD MOTOR CREDIT COMPANY, 1375 SOUTH CLEARVIEW AVENUE, MESA, AZ 85208

Documents

Name Date
ANNUAL REPORT 1995-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State