Search icon

G.D.K. FLOORING, INC - Florida Company Profile

Company Details

Entity Name: G.D.K. FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.D.K. FLOORING, 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: 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: 30 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2011 (14 years ago)
Document Number: P09000028760
FEI/EIN Number 264567099

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

Address: 2177 seaport circle, Winter Park, FL, 32792, US
Mail Address: 2177 seaport circle, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE LUIS F President 2177 seaport circle, Winter Park, FL, 32792
AGUIRRE LUIS F Treasurer 2177 seaport circle, Winter Park, FL, 32792
AGUIRRE LUIS F Secretary 2177 seaport circle, Winter Park, FL, 32792
AGUIRRE LUIS F Agent 2177 seaport circle, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2177 seaport circle, #223, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-04-10 2177 seaport circle, #223, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2177 seaport circle, #223, Winter Park, FL 32792 -
AMENDMENT 2011-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State