Search icon

GADCO INCORPORATED - Florida Company Profile

Company Details

Entity Name: GADCO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GADCO INCORPORATED 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: 26 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P96000071398
FEI/EIN Number 593399706

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

Address: 14167 NW Hwy 225, Reddick, FL, 32686, US
Mail Address: 14167, NW HWY 225, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTAPFEL JEFF President 14167, Reddick, FL, 32686
GUTAPFEL JEFF Treasurer 14167, Reddick, FL, 32686
Gutapfel Jeff W Agent 14167, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 14167, NW HWY 225, Reddick, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 14167 NW Hwy 225, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2022-04-25 14167 NW Hwy 225, Reddick, FL 32686 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Gutapfel, Jeff W -
NAME CHANGE AMENDMENT 2014-07-18 GADCO INCORPORATED -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State