Search icon

GAIA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

GAIA CONSTRUCTION, 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: 21 May 2007 (18 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P07000060366
FEI/EIN Number 260219689

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

Address: 2640 hollywood blvd suite 200, HOLLYWOOD, FL, 33020, US
Mail Address: 2640 Hollywood Blvd Suite 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRI OSCAR President 2640 Hollywood Blvd Suite 200, HOLLYWOOD, FL, 33020
ECHEVERRI OSCAR E Agent 2640 Hollywood Blvd Suite 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2640 hollywood blvd suite 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-08 2640 hollywood blvd suite 200, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2640 Hollywood Blvd Suite 200, HOLLYWOOD, FL 33020 -
AMENDMENT 2009-08-26 - -

Documents

Name Date
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-12
Amendment 2009-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State