Search icon

GASCOM, INC. - Florida Company Profile

Company Details

Entity Name: GASCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASCOM, 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: 06 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000001206
FEI/EIN Number 650807134

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

Mail Address: PO BOX 222365, HOLLYWOOD, FL, 33022-2365, US
Address: 2800 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS RAUL E Vice President 16041 EMERALD COVE RD, WESTON, FL, 33331
PALACIOS RAUL E Treasurer 16041 EMERALD COVE RD, WESTON, FL, 33331
PALACIOS RICHARD E President 348 E. GARDEN COVE CIRCLE, DAVIE, FL, 33325
PALACIOS CHRISTINE A Secretary 348 E. GARDEN COVE CIRCLE, DAVIE, FL, 33325
PALACIOS RICHARD E Agent 348 E. GARDEN COVE CIRCLE, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035866 EAST HOLLYWOOD SHELL EXPIRED 2014-04-10 2024-12-31 - P O BOX 222365, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-07-16 - -
REGISTERED AGENT NAME CHANGED 2018-07-16 PALACIOS, RICHARD E. -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 348 E. GARDEN COVE CIRCLE, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 2800 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-03-11 2800 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-03
Amendment 2018-07-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7621447209 2020-04-28 0455 PPP 2800 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33713.72
Loan Approval Amount (current) 33713.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34067.48
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State