Search icon

GULFSTREAM AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM AUTO REPAIR, 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: 19 Jun 2002 (23 years ago)
Document Number: P02000067929
FEI/EIN Number 030466856

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

Address: 5002 N OCEAN BLVD, BOYNTON BEACH, FL, 33435
Mail Address: 5002 N OCEAN BLVD, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINANATH VINOO Director 680 LAKE WELLINGTON DR, WELLINGTON, FL, 33414
DINANATH GEMMA Owner 5002 N OCEAN BLVD, BOYNTON BEACH, FL, 33435
DINANATH VINOO Agent 680 LAKE WELLINGTON DR, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015680 GULFSTREAM TEXACO ACTIVE 2020-02-03 2025-12-31 - 5002 N. OCEAN BLVD., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 5002 N OCEAN BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2005-01-25 5002 N OCEAN BLVD, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State