Search icon

GUNN ALLEN HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GUNN ALLEN HOLDINGS, INC., NEW YORK 2788667 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1175227 - 1715 WESTSHORE BLVD, SUITE 700, TAMPA, FL, 33607 813-282-0808

Filings since 2003-10-10

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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