Search icon

G.S.B. INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: G.S.B. INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.S.B. INTERNATIONAL 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: 25 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: P05000013111
FEI/EIN Number 222222259

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

Address: 175 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 175 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHORE SHLOMI President 175 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32118
BEHORE SHLOMI Agent 175 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061288 POINT BREAK ACTIVE 2018-05-22 2029-12-31 - 175 S.ATLANTIC, DAYTONA BEACH, FL, 32118
G09035900353 POINT BREAK EXPIRED 2009-02-04 2014-12-31 - 175 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
G09026900553 BEACH FACTORY EXPIRED 2009-01-26 2014-12-31 - 490 SOUTH ATLANTIC AVENUE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 BEHORE, SHLOMI -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-11-25 175 S. ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 175 S. ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CANCEL ADM DISS/REV 2010-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 175 S. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000417871 TERMINATED 1000001001120 VOLUSIA 2024-06-27 2044-07-03 $ 39.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J09000216720 ACTIVE 1000000103812 6306 3255 2008-12-22 2029-01-22 $ 1,709.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000453265 TERMINATED 1000000103812 6306 3255 2008-12-22 2029-01-28 $ 1,709.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000159975 TERMINATED 1000000029229 5858 875 2006-06-22 2011-07-19 $ 10,974.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State