Search icon

GORHAM FABRICATIONS, INC. - Florida Company Profile

Company Details

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

GORHAM FABRICATIONS, 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: 14 Dec 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 May 2005 (20 years ago)
Document Number: P99000107995
FEI/EIN Number 650811838

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

Address: 3036 SE 26th Street, Okeechobee, FL, 34974, US
Mail Address: 3036 SE 26th Street, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorham Kale President 3036 SE 26th Street, Okeechobee, FL, 34974
Gorham Kale Secretary 3036 SE 26th Street, Okeechobee, FL, 34974
Gorham Kale Director 3036 SE 26th Street, Okeechobee, FL, 34974
GORHAM KALE Agent 3036 SE 26th Street, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 3036 SE 26th Street, Okeechobee, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 3036 SE 26th Street, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2022-04-14 3036 SE 26th Street, Okeechobee, FL 34974 -
CANCEL ADM DISS/REV 2005-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000495744 TERMINATED 1000000166486 OKEECHOBEE 2010-03-26 2030-04-14 $ 1,128.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State