Entity Name: | GAVAZ CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAVAZ 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: | 02 Jun 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 2013 (12 years ago) |
Document Number: | F37190 |
FEI/EIN Number |
592133159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 SW 192 Terrace, Southwest Ranches, FL, 33332, US |
Mail Address: | 5000 SW 192 Terrace, Southwest Ranches, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ JOSE R | President | 2046 WISTERIA STREET, SARASOTA, FL, 342393931 |
LOPEZ ISABEL CSEC | Secretary | 5000 SW 192 Terrace, Southwest Ranches, FL, 33332 |
VAZQUEZ JOSE R | Agent | 2046 Wisteria St, Sarasota, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 2046 Wisteria St, Sarasota, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 5000 SW 192 Terrace, Southwest Ranches, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 5000 SW 192 Terrace, Southwest Ranches, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | VAZQUEZ, JOSE RAMON | - |
AMENDMENT | 2013-03-11 | - | - |
REINSTATEMENT | 1986-11-13 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State