Search icon

GORILLA FIREWORKS INC. - Florida Company Profile

Company Details

Entity Name: GORILLA FIREWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORILLA FIREWORKS 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: 13 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000046179
FEI/EIN Number 631146640

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

Address: 6100 SE 78TH STOULEVARD, OCALA, FL, 34472
Mail Address: P.O. BOX 1318, ATTN: FRANK EVANS, FLORENCES, AL, 35631
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS FRANK Chairman 4511 HELTON DRIVE, FLORENCE, AL, 35630
DROPO JEFFREY Vice President 4511 4511 HELTON DRIVE, FLORENCE, AL, 35631
PALME JOHN Chief Financial Officer 4511 HELTON DRIVE, FLORENCE, AL, 35631
DAUGHERTY GERALD Secretary 202 NORTH COURT STREET, FLORENCE, AL, 35631
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1997-03-07 6100 SE 78TH STOULEVARD, OCALA, FL 34472 -
REINSTATEMENT 1996-12-06 - -
REGISTERED AGENT NAME CHANGED 1996-12-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-12-06 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-03-07
REINSTATEMENT 1996-12-06
DOCUMENTS PRIOR TO 1997 1995-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State