Search icon

RANDAL E. GASSMAN FINANCIAL CORPORATION, P.A. - Florida Company Profile

Company Details

Entity Name: RANDAL E. GASSMAN FINANCIAL CORPORATION, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RANDAL E. GASSMAN FINANCIAL CORPORATION, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 1992 (33 years ago)
Document Number: V01439
FEI/EIN Number 59-3097497

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

Address: 146 4Th Ave. NE, Unit 501, St. Petersburg, FL 33701
Mail Address: 146 4Th Ave. NE, Unit 501, St. Petersburg, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAN S. GASSMAN Agent 1245 COURT STREET, # 102, CLEARWATER, FL 33756
GASSMAN, RANDAL EDIR Director 146 4Th Ave. NE, Unit 501 St. Petersburg, FL 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 146 4Th Ave. NE, Unit 501, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-03-11 146 4Th Ave. NE, Unit 501, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1245 COURT STREET, # 102, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2003-04-28 ALAN S. GASSMAN -
NAME CHANGE AMENDMENT 1992-04-20 RANDAL E. GASSMAN FINANCIAL CORPORATION, P.A. -
NAME CHANGE AMENDMENT 1992-01-17 RANDAL E. GASSMAN FINANCIAL CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State