Search icon

GK GABRIEL HOSTS, INC - Florida Company Profile

Company Details

Entity Name: GK GABRIEL HOSTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GK GABRIEL HOSTS, 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000082531
FEI/EIN Number 270064073

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

Address: 5001 GULF BLVD, SAINT PETERSBURG, FL, 33706, US
Mail Address: 5001 GULF BLVD, SAINT PETERSBURG, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIRGUIS GEORGE President 7310 N SUNSHINE SKYWAY LANE S #111, ST PETERSBURG, FL, 33711
ACCOUNTING & TAX CONSULTING Agent 253 COREY AVENUE, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-29 253 COREY AVENUE, ST PETE BEACH, FL 33706 -
REINSTATEMENT 2015-10-29 - -
CHANGE OF MAILING ADDRESS 2015-10-29 5001 GULF BLVD, SAINT PETERSBURG, FL 33706 -
REGISTERED AGENT NAME CHANGED 2015-10-29 ACCOUNTING & TAX CONSULTING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-10-29
REINSTATEMENT 2014-05-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-07
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State