Search icon

GAINESVILLE DOWNTOWN INN VENTURE, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE DOWNTOWN INN VENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINESVILLE DOWNTOWN INN VENTURE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 1999 (26 years ago)
Document Number: P99000042148
FEI/EIN Number 593638693

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

Address: 111 WEST FORTUNE ST., TAMPA, FL, 33602
Mail Address: 111 WEST FORTUNE ST., TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEN ANDRE P Director 111 WEST FORTUNE ST., TAMPA, FL, 33602
CALLEN ROBIN Vice President 111 WEST FORTUNE ST., TAMPA, FL, 33602
CALLEN ROBIN Secretary 111 WEST FORTUNE ST., TAMPA, FL, 33602
CALLEN ROBIN Director 111 WEST FORTUNE ST., TAMPA, FL, 33602
Bohannon Justine C Director 111 WEST FORTUNE ST., TAMPA, FL, 33602
CALLEN ANDRE P Agent 111 WEST FORTUNE ST., TAMPA, FL, 33602
CALLEN ANDRE P President 111 WEST FORTUNE ST., TAMPA, FL, 33602
Bohannon Justine C Vice President 111 WEST FORTUNE ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-06-07 CALLEN, ANDRE P -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State