Search icon

G AND S AUTO REPAIR SHOP, INC. - Florida Company Profile

Company Details

Entity Name: G AND S AUTO REPAIR SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G AND S AUTO REPAIR SHOP, 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: 26 Sep 2003 (22 years ago)
Document Number: P03000106130
FEI/EIN Number 753131587

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

Address: 1231 N. DIXIE HIGHWAY, LAKE WORTH, FL, 33460
Mail Address: 1231 N. Dixie Highway, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SILVIA Director 1231 N. Dixie Highway, Lake Worth, FL, 33460
GONZALEZ SILVIA Vice President 1231 N. Dixie Highway, Lake Worth, FL, 33460
GONZALEZ SILVIA Treasurer 1231 N. Dixie Highway, Lake Worth, FL, 33460
GONZALEZ GUALBERTO Director 1231 N. Dixie Highway, Lake Worth, FL, 33460
GONZALEZ GUALBERTO President 1231 N. Dixie Highway, Lake Worth, FL, 33460
SPARLER SYLVIA A Agent 4200 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-06 1231 N. DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 1231 N. DIXIE HIGHWAY, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State