Search icon

G A CONTRACTORS INC SOUTH FL - Florida Company Profile

Company Details

Entity Name: G A CONTRACTORS INC SOUTH FL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G A CONTRACTORS INC SOUTH FL 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: 11 Jul 2013 (12 years ago)
Document Number: P13000058807
FEI/EIN Number 46-3124231

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

Address: 7539 Gulfstream Blvd, Marathon, FL, 33050, US
Mail Address: PO BOX 522582, MARATHON SHORES, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayug Manuel President 2301 Yellowtail Drive, Marathon, FL, 33050
Cordova Rafael Jr. Agent 10881 7th Avenue Gulf, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 7539 Gulfstream Blvd, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Cordova, Rafael , Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 10881 7th Avenue Gulf, Marathon, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 7539 Gulfstream Blvd, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2015-01-30 7539 Gulfstream Blvd, Marathon, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State