Search icon

GUGEL MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: GUGEL MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUGEL MANAGEMENT CORP. 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 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000054570
FEI/EIN Number 593338743

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

Address: 214 ORANGE ST., SUITE 8, AUBURNDALE, FL, 33823, US
Mail Address: P.O. BOX 976, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGEL DONALD C President P.O. BOX 976, AUBURNDALE, FL, 33823
GUGEL DONALD Agent 214 ORANGE ST., AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-06-04 GUGEL, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2012-06-04 214 ORANGE ST., SUITE 8, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 214 ORANGE ST., SUITE 8, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2004-06-08 214 ORANGE ST., SUITE 8, AUBURNDALE, FL 33823 -

Documents

Name Date
Reg. Agent Change 2012-06-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State