Search icon

ST. PETE. GYRO INC. - Florida Company Profile

Company Details

Entity Name: ST. PETE. GYRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETE. GYRO 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: 16 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000049722
FEI/EIN Number 651223227

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

Address: 1401 16TH ST. S., ST. PETERSBURG, FL, 33705
Mail Address: 1401 16TH ST. S., ST. PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUREHLA NABIL President 10773 56TH ST, PINELLAS PARK, FL, 33783
HAJRI HATEM G Vice President 515 SOMERHILL DR., ST. PETERSBURG, FL, 33716
BOUREHLA NABIL Agent 10773 56TH ST, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-17 10773 56TH ST, PINELLAS PARK, FL 33782 -
CANCEL ADM DISS/REV 2006-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
NABIL H. BOUREHLA VS SALEM GHARSALLI 2D2015-4475 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-006846

Parties

Name NABIL H. BOUREHLA
Role Appellant
Status Active
Representations DENNIS A. CREED, I I I, ESQ., R. J. HAUGHEY, I I, ESQ.
Name HATEM G. HAJRI
Role Appellant
Status Active
Name PAMELA GHARSALLI
Role Appellee
Status Active
Name ST. PETE. GYRO INC.
Role Appellee
Status Active
Name SALEM GHARSALLI INC
Role Appellee
Status Active
Representations PAMELA D. CICHON, ESQ., JESSE L. SKIPPER, ESQ.
Name GYROS AND SEAFOOD EXPRESS
Role Appellee
Status Active
Name SALEM'S GYROS AND SUBS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING
On Behalf Of SALEM GHARSALLI
Docket Date 2016-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NABIL H. BOUREHLA
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NABIL H. BOUREHLA
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NABIL H. BOUREHLA
Docket Date 2016-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NABIL H. BOUREHLA
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SALEM GHARSALLI
Docket Date 2016-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SALEM GHARSALLI
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SALEM GHARSALLI
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY **FTP**
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ -cm (35)
Docket Date 2016-01-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ GAT - Appellant's "unopposed emergency motion to file corrected initial brief and for extension of time to file corrected initial brief" is granted to the extent that the initial brief filed on January 8, 2016, is stricken and the amended initial brief filed on January 8, 2016, is accepted. Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2016-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SALEM GHARSALLI
Docket Date 2016-01-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' UNOPPOSED EMERGENCY MOTION TO FILE CORRECTED INITIAL BRIEF AND FOR EXTENSION OF TIME TO FILE CORRECTED INITIAL BRIEF
On Behalf Of NABIL H. BOUREHLA
Docket Date 2016-01-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NABIL H. BOUREHLA
Docket Date 2015-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NABIL H. BOUREHLA
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NABIL H. BOUREHLA
Docket Date 2015-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-17
REINSTATEMENT 2006-04-30
Domestic Profit 2004-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State