Search icon

FRANK T. GAYLORD, P.A. - Florida Company Profile

Company Details

Entity Name: FRANK T. GAYLORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK T. GAYLORD, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 1994 (31 years ago)
Document Number: P94000024126
FEI/EIN Number 593248389

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

Mail Address: P.O. DRAWER 2047, EUSTIS, FL, 32727-2047, US
Address: 804 N. BAY STREET, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLORD FRANK T Director 804 N. BAY STREET, EUSTIS, FL, 32726
GAYLORD FRANK T President 804 N. BAY STREET, EUSTIS, FL, 32726
GAYLORD FRANK T Secretary 804 N. BAY STREET, EUSTIS, FL, 32726
GAYLORD FRANK T Treasurer 804 N. BAY STREET, EUSTIS, FL, 32726
GAYLORD FRANK T Agent 804 N BAY ST, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 804 N. BAY STREET, EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 804 N BAY ST, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 1996-02-07 GAYLORD, FRANK T -
CHANGE OF MAILING ADDRESS 1995-04-18 804 N. BAY STREET, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State