Search icon

GFY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

GFY ENTERPRISES, 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: 26 Dec 1989 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L39529
FEI/EIN Number 650169375

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

Mail Address: 11161 RIOS ROAD, BOCA RATON, FL, 33498, US
Address: 360 NW BAZENY PT LOOP, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMM HERBERT President 360 NW BAZENY PT LOOP, PORT SAINT LUCIE, FL, 34986
NAMM HERBERT Treasurer 360 NW BAZENY PT LOOP, PORT SAINT LUCIE, FL, 34986
NAMM ERIK Vice President 311 S.E. 11 ST, POMPANO BEACH, FL, 33060
NAMM ERIK Secretary 311 S.E. 11 ST, POMPANO BEACH, FL, 33060
FIELDS GARY D. Agent ADMIRALTY TOWER SUITE 700, PALM BEACH GARDENS, FL, 33410
ALBALA, BERNARD Vice President 300 E 54TH ST, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 360 NW BAZENY PT LOOP, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2005-01-04 360 NW BAZENY PT LOOP, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2001-02-02 GFY ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 1995-02-03 FIELDS, GARY D. -
REGISTERED AGENT ADDRESS CHANGED 1995-02-03 ADMIRALTY TOWER SUITE 700, 4400 PGA BLVD., PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-10-25
Name Change 2001-02-02
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State