GATCO CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | GATCO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATCO CONSTRUCTION, 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: | 27 Oct 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P97000092642 |
FEI/EIN Number |
650790912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 S CLEVELAND AVE, 318-347, FORT MYERS, FL, 33907 |
Mail Address: | 5100 S CLEVELAND AVE, 318-347, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ROBERT M | Director | 5100 S. CLEVELAND AVE # 318-347, FORT MYERS, FL, 33907 |
MOORE ROBERT M | President | 5100 S. CLEVELAND AVE # 318-347, FORT MYERS, FL, 33907 |
MOORE ROBERT M | Secretary | 5100 S. CLEVELAND AVE # 318-347, FORT MYERS, FL, 33907 |
MOORE ROBERT M | Treasurer | 5100 S. CLEVELAND AVE # 318-347, FORT MYERS, FL, 33907 |
MOORE ROBERT M | Agent | 5100 S. CLEVELAND AVE, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-10 | 5100 S CLEVELAND AVE, 318-347, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2009-11-10 | 5100 S CLEVELAND AVE, 318-347, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-10 | 5100 S. CLEVELAND AVE, 318-347, FORT MYERS, FL 33907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000566981 | LAPSED | 07-CA-16070 | LEE COUNTY CIRCUIT COURT | 2010-04-21 | 2015-05-10 | $1,669,112.37 | BANK OF AMERICA, N.A., C/O AMANDA DENIS, VICE PRESIDENT, P. O. BOX 31590, TAMPA, FL 33631 |
J08900022132 | LAPSED | 08CC004201 | LEE CTY CRT | 2008-11-04 | 2013-12-23 | $7810.91 | UNITED SUBCONTRACTORS, D/B/A NCRI WEST COAST INSULATION, INC., 3218 MARION STREET, FORT MYERS, FL 33916 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-11 |
REINSTATEMENT | 2009-11-10 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State