Search icon

GC SAUNA SHOP INC - Florida Company Profile

Company Details

Entity Name: GC SAUNA SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC SAUNA SHOP 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: 31 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: P13000089406
FEI/EIN Number 46-4012612

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

Address: 5945 Ravenswood Rd., Dania Beach, FL, 33312, US
Mail Address: 18068 SW 24th STREET, MIRIMAR, FL, 33029, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON KURT President 205 NE 1st AVE, HALLANDALE BEACH, FL, 33009
GIBSON KURT Agent 5933 RAVENSWOOD RD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 5945 Ravenswood Rd., Building I Bay# 13, 15, Dania Beach, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 5933 RAVENSWOOD RD, I # 13,15, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-05 5945 Ravenswood Rd., Building I Bay# 13, 15, Dania Beach, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-03-02 GIBSON, KURT -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-16
AMENDED ANNUAL REPORT 2015-10-08
REINSTATEMENT 2015-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State