Search icon

GBCK INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: GBCK INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GBCK INTERNATIONAL 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: P10000018449
FEI/EIN Number 611613283

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

Address: 180 TRIPLE DIAMOND BLVD., STE 3B, NORTH VENICE, FL, 34275
Mail Address: 2713 CASEY KEY ROAD, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCH ARTHUR F Director 2713 CASEY KEY ROAD, NOKOMIS, FL, 34275
GREENSTEIN CHRISTINA S Agent 1990 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
REINSTATEMENT 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 180 TRIPLE DIAMOND BLVD., STE 3B, NORTH VENICE, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2012-05-01 180 TRIPLE DIAMOND BLVD., STE 3B, NORTH VENICE, FL 34275 -
REGISTERED AGENT NAME CHANGED 2012-05-01 GREENSTEIN, CHRISTINA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State