Search icon

GF TRANSITION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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