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