Search icon

GORDON'S BAIT & TACKLE, INC. - Florida Company Profile

Company Details

Entity Name: GORDON'S BAIT & TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON'S BAIT & TACKLE, 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: 23 May 1994 (31 years ago)
Date of dissolution: 20 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: P94000039630
FEI/EIN Number 650494949

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

Address: 2627 SW 27 AVE, MIAMI, FL, 33133
Mail Address: 1146 NE 97 ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD CHRISTINE O Manager 275 NE 156TH ST, MIAMI, FL, 33162
TODD CHRISTINE O Agent 275 NE 156TH ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-20 - -
REGISTERED AGENT NAME CHANGED 2012-01-11 TODD, CHRISTINE OWNER -
CHANGE OF PRINCIPAL ADDRESS 2004-03-10 2627 SW 27 AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2000-07-26 2627 SW 27 AVE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-24 275 NE 156TH ST, MIAMI, FL 33162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State