Search icon

GAIA & ALPHA, INC. - Florida Company Profile

Company Details

Entity Name: GAIA & ALPHA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAIA & ALPHA, 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: 24 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2024 (8 months ago)
Document Number: P04000096872
FEI/EIN Number 201440191

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

Address: 9462 NW 46TH STREET, SUNRISE, FL, 33351
Mail Address: GAIA & ALPHA, INC, P.O. BOX 16836, PLANTATION, FL, 33318
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JOE President 9462 NW 46 Street, Sunrise, FL, 33351
ALEXANDER JOE Director 9462 NW 46 Street, Sunrise, FL, 33351
ALEXANDER JOE Agent 9462 NW 46 Street, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 ALEXANDER, JOE -
REINSTATEMENT 2024-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 9462 NW 46 Street, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 9462 NW 46TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2008-07-16 9462 NW 46TH STREET, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2006-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-08-07
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State