Search icon

GAHO, INC. - Florida Company Profile

Company Details

Entity Name: GAHO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAHO, 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: 18 Jun 2012 (13 years ago)
Document Number: P12000054861
FEI/EIN Number 45-5522276

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

Address: 550 NW AIROSO BLVD, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 1030 NW 173 AVE, PEMBROKE PINES, FL, 33029, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO JOSE Agent 1030 N.W. 173RD AVENUE, PEMBROKE PINES, FL, 33029
HURTADO JOSE President 1030 N.W. 173RD AVENUE, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095439 SUNOCO ACTIVE 2020-08-04 2025-12-31 - 550 NW AIROSO BLVD, PORT ST LUCIE, FL, 34983
G12000110657 MARATHON EXPIRED 2012-11-15 2017-12-31 - 13350 NW 27TH AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 550 NW AIROSO BLVD, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2020-08-03 550 NW AIROSO BLVD, PORT SAINT LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State