Entity Name: | GORLEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GORLEE, 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: | 11 Apr 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P95000030287 |
FEI/EIN Number |
593308602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 W. CANAL STREET, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 1601 W. CANAL STREET, NEW SMYRNA BEACH, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JODICE RALPH J | President | 1900 S. GLENCOE RD, NEW SMYRNA BEACH, FL, 32168 |
JODICE RALPH J | Agent | 1900 SO. GLENCOE RD., NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-10 | 1900 SO. GLENCOE RD., NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 1999-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-01-04 | JODICE, RALPH J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000109607 | LAPSED | 01020170056 | 04816 04922 | 2002-02-12 | 2022-03-16 | $ 898.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-02 |
Off/Dir Resignation | 2000-11-06 |
ANNUAL REPORT | 2000-02-03 |
ANNUAL REPORT | 1999-05-10 |
REINSTATEMENT | 1999-01-04 |
ANNUAL REPORT | 1997-09-19 |
ANNUAL REPORT | 1996-07-03 |
DOCUMENTS PRIOR TO 1997 | 1995-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State