Search icon

G.A.B., INC. - Florida Company Profile

Company Details

Entity Name: G.A.B., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

G.A.B., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 May 1988 (37 years ago)
Date of dissolution: 05 Nov 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: M79578
FEI/EIN Number 65-0050993

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

Mail Address: 2260 NW 3RD CT, BOCA RATON, FL 33431
Address: 7400 N FED HWY, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALINT, GERALDINE C. President 7400 N FED HWY, BOCA RATON, FL
BALINT, GERALDINE C. Director 7400 N FED HWY, BOCA RATON, FL
BALINT, ANDREW J. Vice President 7400 N FED HWY, BOCA RATON, FL
BALINT, ANDREW J. Secretary 7400 N FED HWY, BOCA RATON, FL
BALINT, ANDREW J. Treasurer 7400 N FED HWY, BOCA RATON, FL
BALINT, ANDREW J. Director 7400 N FED HWY, BOCA RATON, FL
BALINT, GERALDINE C. Agent 7400 N FED HWY, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-11-05 - -
CHANGE OF MAILING ADDRESS 2000-04-22 7400 N FED HWY, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 7400 N FED HWY, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 7400 N FED HWY, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1988-05-18 BALINT, GERALDINE C. -

Documents

Name Date
Voluntary Dissolution 2001-11-05
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State