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