Search icon

GBY, INC. - Florida Company Profile

Company Details

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

GBY, 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: 22 Apr 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: J68755
FEI/EIN Number 592805558

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

Address: 2401 FOUNTAINVIEW DRIVE, # 350, HOUSTON, TX, 77057, US
Mail Address: 2401 FOUNTAINVIEW DRIVE, # 350, HOUSTON, TX, 77057, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZK FRED President 2401 FOUNTAINVIEW DR. #350, HOUSTON, TX, 77057
WALTERS GLORIA Secretary 2401 FOUNTAINVIEW DR. #350, HOUSTON, TX, 77057
NICHOLAS GEORGE A Vice President 12322 CASSOWARY LANE, SPRING HILL, FL, 34610
WALLER ROLAND D Agent 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 2401 FOUNTAINVIEW DRIVE, # 350, HOUSTON, TX 77057 -
CHANGE OF MAILING ADDRESS 2006-07-10 2401 FOUNTAINVIEW DRIVE, # 350, HOUSTON, TX 77057 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-01-05 WALLER, ROLAND D -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-17
REINSTATEMENT 2006-07-10
ANNUAL REPORT 2004-04-05
REINSTATEMENT 2003-10-22
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-10-24
ANNUAL REPORT 2000-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State