Search icon

GINGERBREAD TRIM COMPANY OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: GINGERBREAD TRIM COMPANY OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINGERBREAD TRIM COMPANY OF SARASOTA, 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: 21 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000026676
FEI/EIN Number 650673995

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

Address: 889 US 41 BYPASS SOUTH, VENICE, FL, 34285, US
Mail Address: 889 US 41 BYPASS SOUTH, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHNIK JOSEPH E President 1759 ALLABELLE LANE, NORTHPORT, FL, 34286
MACHNIK JOSEPH E Agent 1759 ALLABELLE LANE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 1759 ALLABELLE LANE, NORTH PORT, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 889 US 41 BYPASS SOUTH, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2008-01-09 889 US 41 BYPASS SOUTH, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2001-01-15 MACHNIK, JOSEPH E -

Documents

Name Date
Off/Dir Resignation 2010-07-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State