Search icon

G.A.V. BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: G.A.V. BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.A.V. BUILDERS, 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: 29 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P04000000078
FEI/EIN Number 20-0661386

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

Address: 1308 ARTHUR STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 1308 ARTHUR STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ GEORGE A Vice President 1308 ARTHUR STREET, HOLLYWOOD, FL, 33019
SANTOS GISELA Treasurer 1308 ARTHUR STREET, HOLLYWOOD, FL, 33019
Vazquez Zachary B Director 8891 SW 223 Lane, Cutler Bay, FL, 33190
Vazquez George A Agent 1308 ARTHUR STREET, HOLLYWOOD, FL, 33019
VAZQUEZ GEORGE A President 1308 ARTHUR STREET, HOLLYWOOD, FL, 33019
SANTOS GISELA Secretary 1308 ARTHUR STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Vazquez, George A. -
CHANGE OF MAILING ADDRESS 2023-03-02 1308 ARTHUR STREET, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1308 ARTHUR STREET, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1308 ARTHUR STREET, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-02-21 - -
AMENDMENT 2004-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State