Search icon

GYRO ENTERPRISES I, INC. - Florida Company Profile

Company Details

Entity Name: GYRO ENTERPRISES I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYRO ENTERPRISES I, 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: 29 Oct 1985 (39 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: H83055
FEI/EIN Number 592600547

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

Address: 1104 HOLLY LANE, JACKSONVILLE, FL, 32207
Mail Address: 1104 HOLLY LANE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARANTZAS, COSTA A. Treasurer 1104 HOLLY LANE, JACKSONVILLE, FL
CARANTZAS, COSTA A. President 1104 HOLLY LANE, JACKSONVILLE, FL
CARANTZAS, COSTA A. Director 1104 HOLLY LANE, JACKSONVILLE, FL
CARANTZAS, KATHERINE Vice President 1104 HOLLY LANE, JACKSONVILLE, FL
CARANTZAS, KATHERINE Secretary 1104 HOLLY LANE, JACKSONVILLE, FL
CARANTZAS, KATHERINE Director 1104 HOLLY LANE, JACKSONVILLE, FL
CARANTZAS, COSTA A. Agent 1104 HOLLY LANE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State