Entity Name: | GF TRANSITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GF TRANSITION, 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: | 03 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000089016 |
FEI/EIN Number |
205194245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Springmoor Way, Ponte Vedra, FL, 32082, US |
Mail Address: | 104 Springmoor Way, Ponte Vedra, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAV HAIM | Director | 104 SPRINGMOOR WAY, PONTE VEDRA BEACH, FL, 32082 |
ARIAV HAIM | President | 104 SPRINGMOOR WAY, PONTE VEDRA BEACH, FL, 32082 |
ARIAV HAIM | Secretary | 104 SPRINGMOOR WAY, PONTE VEDRA BEACH, FL, 32082 |
ARIAV JEANNE | Director | 104 SPRINGMOOR WAY, PONTE VEDRA BEACH, FL, 32082 |
ARIAV JEANNE | Vice President | 104 SPRINGMOOR WAY, PONTE VEDRA BEACH, FL, 32082 |
ARIAV JEANNE | Treasurer | 104 SPRINGMOOR WAY, PONTE VEDRA BEACH, FL, 32082 |
ARIAV HAIM | Agent | 104 SPRINGMOOR WAY, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 104 Springmoor Way, Ponte Vedra, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 104 Springmoor Way, Ponte Vedra, FL 32082 | - |
AMENDMENT AND NAME CHANGE | 2014-01-09 | GF TRANSITION, INC. | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000880410 | TERMINATED | 1000000501293 | ST JOHNS | 2013-04-26 | 2033-05-03 | $ 12,132.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000213044 | TERMINATED | 1000000258791 | DUVAL | 2012-03-15 | 2032-03-21 | $ 9,724.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-20 |
Amendment and Name Change | 2014-01-09 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State