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 |
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 |
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 | - | - |
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