Search icon

GAYANE GHARIBIAN INC. - Florida Company Profile

Company Details

Entity Name: GAYANE GHARIBIAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAYANE GHARIBIAN 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: 09 Sep 2008 (17 years ago)
Date of dissolution: 13 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: P08000083007
FEI/EIN Number 263412633

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

Address: 12880 PENNELL PINES RD, BOYNTON BEACH, FL, 33436, US
Mail Address: 12880 PENNELL PINES RD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILIKYAN EMMA President 12880 PENNELL PINES RD, BOYNTON BEACH, FL, 33436
Pilikyan Emma Agent 12880 Pennell Pines Rd, Boynton Beach, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 12880 Pennell Pines Rd, Boynton Beach, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-11-17 12880 PENNELL PINES RD, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 12880 PENNELL PINES RD, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Pilikyan, Emma -
AMENDMENT 2018-04-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-13
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
Amendment 2018-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State