Search icon

GAITAN SHOWER & TUB ENCLOSURE, INC. - Florida Company Profile

Company Details

Entity Name: GAITAN SHOWER & TUB ENCLOSURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAITAN SHOWER & TUB ENCLOSURE, 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: 13 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000118301
FEI/EIN Number 201495629

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

Address: 7700 W 8 AVENUE, HIALEAH, FL, 33014, US
Mail Address: 7700 W 8 AVENUE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITAN JOSE L President 7700 W 8 AVENUE, HIALEAH, FL, 33014
GAITAN JOSE L Agent 7700 W 8 AVENUE, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093641 GAITAN DELIVERIES EXPIRED 2013-09-21 2018-12-31 - 7700 W 8 AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2006-10-09 GAITAN SHOWER & TUB ENCLOSURE, INC. -
CANCEL ADM DISS/REV 2005-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-03 7700 W 8 AVENUE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2005-10-03 7700 W 8 AVENUE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-03 7700 W 8 AVENUE, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State