Search icon

GARY'S SPECIAL TOUCH, INC - Florida Company Profile

Company Details

Entity Name: GARY'S SPECIAL TOUCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY'S SPECIAL TOUCH, 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: 18 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000114648
FEI/EIN Number 261279694

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

Address: 5382 STEVEN RD, BOYNTON BEACH, FL, 33472
Mail Address: 5382 STEVEN RD, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMER GARY President 5382 STEVEN RD, BOYNTON BEACH, FL, 33472
HAMER GARY Agent 5382 STEVEN RD, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 5382 STEVEN RD, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2010-04-12 5382 STEVEN RD, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 5382 STEVEN RD, BOYNTON BEACH, FL 33472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-24
REINSTATEMENT 2010-04-12
ANNUAL REPORT 2008-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State