Search icon

GABJAC, INC. - Florida Company Profile

Company Details

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

GABJAC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P02000001205
FEI/EIN Number 040548309

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

Address: 16491 NE 27th Avenue, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 16491 NE 27th Avenue, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUSKELA HENRI Vice President 16491 NE 27 AVE, NORTH MIAMI BEACH, FL, 33160
Volkheimer Nathalie B President 16491 NE 27th Avenue, North Miami Beach, FL, 33160
BOUSKELA HENRI Agent 16491 NE 27 AVE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 16491 NE 27th Avenue, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-06-28 16491 NE 27th Avenue, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 16491 NE 27 AVE, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-09-18 BOUSKELA, HENRI -
REINSTATEMENT 2017-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-05-31
ANNUAL REPORT 2014-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State