Search icon

GYRE BUILT, INC - Florida Company Profile

Company Details

Entity Name: GYRE BUILT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYRE BUILT, 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000005346
FEI/EIN Number 352355984

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

Address: 6608 S West Shore Blvd, Tampa, FL, 33616, US
Mail Address: 6608 S West Shore Blvd, Tampa, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE KYLE D Director 6608 S West Shore Blvd, Tampa, FL, 33616
OSBORNE KYLE D Agent 6608 S West Shore Blvd, Tampa, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2020-02-20 GYRE BUILT, INC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 6608 S West Shore Blvd, 3307, Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2020-02-17 6608 S West Shore Blvd, 3307, Tampa, FL 33616 -
REGISTERED AGENT NAME CHANGED 2020-02-17 OSBORNE, KYLE D -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 6608 S West Shore Blvd, 3307, Tampa, FL 33616 -
REINSTATEMENT 2020-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Name Change 2020-02-20
REINSTATEMENT 2020-02-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State