Search icon

GARY 107 CORP - Florida Company Profile

Company Details

Entity Name: GARY 107 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY 107 CORP 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000068695
FEI/EIN Number 270892290

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

Address: 7441 Wayne av, MIAMI BEACH, FL, 33141, US
Mail Address: 7441 Wayne av, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE A Director 7331 GARY AVENUE, MIAMI BEACH, FL, 33141
STRUPP ADRIANA Vice President 7441 Wayne av, MIAMI BEACH, FL, 33141
GONZALEZ JOSE A Agent 7441 Wayne av, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 7441 Wayne av, 7h, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 7441 Wayne av, 7h, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-10-19 7441 Wayne av, 7h, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 GONZALEZ, JOSE A -
AMENDMENT 2012-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001428276 TERMINATED 1000000398038 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000379670 TERMINATED 1000000275682 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000350887 TERMINATED 1000000269396 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-30
Amendment 2012-05-31
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-27
Domestic Profit 2009-08-14

Date of last update: 02 May 2025

Sources: Florida Department of State