Search icon

GAUTIER FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: GAUTIER FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAUTIER FABRICATION, 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: 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: 22 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: P94000063040
FEI/EIN Number 593268087

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

Address: 1210 Misson Valley Blvd, NOKOMIS, FL, 34275, US
Mail Address: 1210 Mission Valley Blvd, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTIER KEVIN Vice President 104 N. ORANGE GROVE AVE., NOKOMIS, FL, 34275
GAUTIER MICHAEL President 1210 MISSION VALLEY BLVD., NOKOMIS, FL, 34275
GAUTIER MICHAEL Secretary 1210 MISSION VALLEY BLVD., NOKOMIS, FL, 34275
CORBRIDGE C. KELLEY Agent 1314 East Venice Avenue, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1210 Misson Valley Blvd, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2024-03-08 1210 Misson Valley Blvd, NOKOMIS, FL 34275 -
AMENDMENT 2017-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 1314 East Venice Avenue, Suite D, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2011-02-03 CORBRIDGE, C. KELLEY -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
Amendment 2017-10-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State