Entity Name: | GUNN ALLEN HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUNN ALLEN HOLDINGS, 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: | 19 Feb 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P97000016953 |
FEI/EIN Number |
593427440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
Mail Address: | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GUNN ALLEN HOLDINGS, INC., NEW YORK | 2788667 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1175227 | - | 1715 WESTSHORE BLVD, SUITE 700, TAMPA, FL, 33607 | 813-282-0808 | |||||||||||||||||||||||||||||||||
|
Form type | REGDEX |
File number | 021-44471 |
Filing date | 2003-10-10 |
File | View File |
Filings since 2003-03-26
Form type | REGDEX |
File number | 021-44471 |
Filing date | 2003-03-26 |
File | View File |
Filings since 2002-06-26
Form type | REGDEX |
File number | 021-44471 |
Filing date | 2002-06-26 |
File | View File |
Filings since 2002-05-31
Form type | REGDEX |
File number | 021-44471 |
Filing date | 2002-05-31 |
File | View File |
Name | Role | Address |
---|---|---|
LOETZ GORDON | Director | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
LOETZ GORDON | Chief Executive Officer | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
BENDERT SCOTT J | Director | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
BENDERT SCOTT J | Chief Financial Officer | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
JARVIS DAVID H | Director | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
JARVIS DAVID H | Vice President | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
JARVIS DAVID H | President | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
JARVIS DAVID H | Secretary | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
KRAUS FREDERICK O | DTRE | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
GUNN DONALD J | Agent | 5002 W. WATERS AVE, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-11-03 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-07 | 5002 W. WATERS AVE, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-07 | 5002 W. WATERS AVE, TAMPA, FL 33634 | - |
AMENDMENT | 2005-08-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000007337 | ACTIVE | 1000000301523 | HILLSBOROU | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000549315 | ACTIVE | 1000000209405 | HILLSBOROU | 2011-03-25 | 2036-09-09 | $ 275.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000165923 | ACTIVE | 1000000207802 | HILLSBOROU | 2011-03-14 | 2031-03-16 | $ 111,948.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10001135885 | ACTIVE | 1000000197790 | HILLSBOROU | 2010-12-15 | 2030-12-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-11-14 |
ANNUAL REPORT | 2009-03-25 |
Amendment | 2008-11-03 |
ANNUAL REPORT | 2008-05-23 |
ANNUAL REPORT | 2008-04-17 |
REINSTATEMENT | 2007-10-10 |
ANNUAL REPORT | 2006-07-18 |
ANNUAL REPORT | 2005-09-07 |
Amendment | 2005-08-15 |
REINSTATEMENT | 2004-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State