Search icon

GBA INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: GBA INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GBA INDUSTRIES 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: 17 May 2004 (21 years ago)
Date of dissolution: 26 Jul 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jul 2011 (14 years ago)
Document Number: P04000079348
FEI/EIN Number 201194241

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

Address: 14909 OLDGATE PL, TAMPA, FL, 33624
Mail Address: 14909 OLDGATE PL, 306, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALT BRUCE A President 14909 OLDGATE PL, TAMPA, FL, 33624
GALT SHARON Director 14909 OLDGATE PL, TAMPA, FL, 33624
GALT BRUCE A Agent 14909 OLDGATE PL, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CONVERSION 2011-07-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000086143. CONVERSION NUMBER 100000115331
CANCEL ADM DISS/REV 2009-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 14909 OLDGATE PL, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2009-01-08 14909 OLDGATE PL, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 14909 OLDGATE PL, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-08-16 GALT, BRUCE A -

Documents

Name Date
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-01-08
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-16
Domestic Profit 2004-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State