Search icon

GIEL YORK TOBACCO CORPORATION - Florida Company Profile

Company Details

Entity Name: GIEL YORK TOBACCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIEL YORK TOBACCO CORPORATION 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: 17 Oct 2012 (13 years ago)
Document Number: P12000087558
FEI/EIN Number 46-1542231

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

Address: 309 23rd Street, Miami Beach, FL, 33139, US
Mail Address: P O BOX 22905, TAMPA, FL, 33622, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIELCHINSKY Robert J President P O BOX 22905, Tampa, FL, 33622
Gielchinsky Robert Agent 309 23rd Street, Miami Beach,, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 309 23rd Street, Suite #300, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 309 23rd Street, Suite #300, Miami Beach,, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-11-28 309 23rd Street, Suite #300, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-02-24 Gielchinsky, Robert -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State