Search icon

GASKELL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GASKELL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASKELL ENTERPRISES, 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: 09 Feb 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000010101
FEI/EIN Number 593178764

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

Address: 503 CHENEY HWY, TITUSVILLE, FL, 32780
Mail Address: 711 RIVERBOAT CR, ORLANDO, FL, 32828
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASKELL MARK L Director 711 RIVERBOAT CR, ORLANDO, FL, 32828
GASKELL MARK L Agent 711 RIVERBOAT CR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 503 CHENEY HWY, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 711 RIVERBOAT CR, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2007-04-04 - -
REGISTERED AGENT NAME CHANGED 2007-04-04 GASKELL, MARK L -
CHANGE OF MAILING ADDRESS 2007-04-04 503 CHENEY HWY, TITUSVILLE, FL 32780 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-04-04
REINSTATEMENT 2005-03-08
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1998-07-27
ANNUAL REPORT 1997-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State