Search icon

GULFSTREAM GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM GARAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 1981 (43 years ago)
Date of dissolution: 14 Jul 2024 (8 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Jul 2024 (8 months ago)
Document Number: F57936
FEI/EIN Number 570734236

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

Address: 1190 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020-3425, US
Mail Address: 219 N 21 AVE, HOLLYWOOD, FL, 33020, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rus Mary Director 6280 sw 56 st, Davie, FL, 33314
RUS IOAN Agent 6280 SW 56 ST, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-08-11 RUS, IOAN -
CHANGE OF PRINCIPAL ADDRESS 2016-08-11 1190 NORTH DIXIE HWY, HOLLYWOOD, FL 33020-3425 -
CHANGE OF MAILING ADDRESS 2016-08-11 1190 NORTH DIXIE HWY, HOLLYWOOD, FL 33020-3425 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-11 6280 SW 56 ST, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-06-03
Off/Dir Resignation 2016-08-11
Reg. Agent Change 2016-08-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State