Search icon

GYPSY RIVER, INC. - Florida Company Profile

Company Details

Entity Name: GYPSY RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYPSY RIVER, 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: 01 Sep 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000064789
FEI/EIN Number 593264414

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

Address: 250 JOHN KNOX RD, SUITE 4, TALLAHASSEE, FL, 32303
Mail Address: 805 LAUREL ST, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEE NANCY L President 805 LAUREL ST, TALLAHASSEE, FL, 32303
BROWN GENE D Agent 250 JOHN KNOX RD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-17 250 JOHN KNOX RD, SUITE 4, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 250 JOHN KNOX RD, SUITE 4, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 250 JOHN KNOX RD, SUITE 4, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State