Search icon

GULFSHORE BIRD-A-WAY SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: GULFSHORE BIRD-A-WAY SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSHORE BIRD-A-WAY SERVICE CORP. 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: 18 Feb 1974 (51 years ago)
Document Number: 446536
FEI/EIN Number 591512210

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

Address: 513 S LARRY CIRCLE, BRANDON, FL, 33511
Mail Address: PO Box 1011, Tampa, FL, 33601, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Voykin Andrew D Vice President 1602 Redway Ln, Houston, TX, 77062
ISAACSON, ROBERT L. Vice President 380 LA QUESTA WAY, WOODSIDE, CA, 94062
VOYKIN, MARY H Secretary 513 S LARRY CIR, BRANDON,, FL, 33511
VOYKIN, MARY H Treasurer 513 S LARRY CIR, BRANDON,, FL, 33511
VOYKIN, DAVID N. President 3715 Powerline Rd, Lithia, FL, 33547
VOYKIN, DAVID N. Agent 3715 Powerline Rd, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3715 Powerline Rd, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2021-02-09 513 S LARRY CIRCLE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1992-02-21 VOYKIN, DAVID N. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State