Entity Name: | DOUGLAS C. GAYMON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUGLAS C. GAYMON, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 1996 (29 years ago) |
Document Number: | P96000055582 |
FEI/EIN Number |
650679173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1338 VERONICA S. SHOEMAKER BLVD, FORT MYERS, FL, 33916, US |
Mail Address: | 1338 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYMON SUDIE M | President | 1338 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
GAYMON SUDIE M | Director | 1338 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
GAYMON DOUGLAS CSr. | Officer | 1338 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Makara Mark | Agent | 1361 ROYAL PALM SQUARE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 1338 VERONICA S. SHOEMAKER BLVD, FORT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 1338 VERONICA S. SHOEMAKER BLVD, FORT MYERS, FL 33916 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 1361 ROYAL PALM SQUARE, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | Makara , Mark | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State