Entity Name: | G & S AUTO FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & S AUTO FINANCIAL CORPORATION 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: | 27 Jun 2008 (17 years ago) |
Document Number: | P08000062155 |
FEI/EIN Number |
262907596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14080 NW 20TH CT, OPA-LOCKA, FL, 33054, US |
Mail Address: | 14080 NW 20TH CT, OPA-LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE L | President | 954 SW 176TH TERR, PEMBROKE PINES, FL, 33029 |
GONZALEZ JOSE L | Director | 954 SW 176TH TERR, PEMBROKE PINES, FL, 33029 |
GONZALEZ SIVIETA | Vice President | 954 sw 176th terr, Pembroke Pines, FL, 33029 |
GONZALEZ & DAUGHTERS PUBLIC ACCOUNTANTS IN | Agent | 14080 NW 20TH CT, OPA-LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-27 | 14080 NW 20TH CT, OPA-LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2021-07-30 | 14080 NW 20TH CT, OPA-LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 14080 NW 20TH CT, OPA-LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-06-27 |
AMENDED ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-08-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State