Search icon

ANGELO M. GADALETA D.C., P.A. - Florida Company Profile

Company Details

Entity Name: ANGELO M. GADALETA D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELO M. GADALETA D.C., P.A. 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: 07 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000068913
FEI/EIN Number 650603801

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

Address: 1234 AIRPORT PULLING RD N., NAPLES, FL, 34104, US
Mail Address: 1234 AIRPORT PULLING RD N., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADALETA ANGELO M President 1234 AIRPORT PULLING RD N., NAPLES, FL, 34104
GADALETA ANGELO M Agent 1234 AIRPORT PULLING RD N., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 1234 AIRPORT PULLING RD N., NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2011-08-31 1234 AIRPORT PULLING RD N., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 1234 AIRPORT PULLING RD N., NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2008-04-15 GADALETA, ANGELO MDR. -
REINSTATEMENT 2006-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000123369 TERMINATED 1000000199258 COLLIER 2011-01-06 2021-03-01 $ 415.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-10
REINSTATEMENT 2006-08-09
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State