Search icon

GORDON ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: GORDON ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON ENTERTAINMENT, 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: 28 Mar 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000025695
FEI/EIN Number 593309669

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

Address: 1605 S. OHIO AVE., LIVE OAK, FL, 32060
Mail Address: 1605 S. OHIO AVE., LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON IRENE R Vice President 313 TRUDGEON DR., NEW SMYRNA BEACH, FL, 32168
GORDON JOHN M Director 35 LORI LANE, BLAIRSVILLE, GA, 30512
GORDON DAVIA C Secretary 35 LORI LANE, BLAIRSVILLE, GA, 30512
GORDON IRENE R Agent 313 TRUDGEON DR., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-13 1605 S. OHIO AVE., LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 1998-07-13 1605 S. OHIO AVE., LIVE OAK, FL 32060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-09-20
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-03-08
REINSTATEMENT 1998-07-13
DOCUMENTS PRIOR TO 1997 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State