Search icon

AMY GAYLE'S, INC. - Florida Company Profile

Company Details

Entity Name: AMY GAYLE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY GAYLE'S, 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: 18 Nov 1998 (26 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P98000097041
FEI/EIN Number 593543082

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

Address: 7131 Towner Trace, TALLAHASSEE, FL, 32312, US
Mail Address: 7131 towner trace, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRETT GAYLE Director 1662 SNOWBALL WAY, TALLAHASSEE, FL, 32301
BRETT GAYLE H Agent 1662 SNOWBALL WAY, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 7131 Towner Trace, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-03-19 7131 Towner Trace, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2020-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1662 SNOWBALL WAY, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2002-04-26 BRETT, GAYLE H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State