Search icon

GFK ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: GFK ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GFK ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000033639
FEI/EIN Number 46-5510340

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

Address: 5408 SOUTH STATE RD 7, HOLLYWOOD, FL, 33314, US
Mail Address: 5408 S STATE RD 7, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M SANTIAGO ALFREDO President 5408 S STATE RD 7, HOLLYWOOD, FL, 33314
ALEMAN MAURICIO A Vice President 920 RICH DR, Deerfield Beach, FL, 33441
M SANTIAGO ALFREDO Agent 5408 S STATE RD 7, HOLLYWOOD, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111968 INNOVATIVE STUDIO EXPIRED 2016-10-13 2021-12-31 - 6701 YELLOWSTONE LN, PARKLAND, FL, 33067
G14000042139 CASINO SPA EXPIRED 2014-04-28 2019-12-31 - 4603 NW 59TH WAY, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 5408 SOUTH STATE RD 7, HOLLYWOOD, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-08-08 5408 SOUTH STATE RD 7, HOLLYWOOD, FL 33314 -
REGISTERED AGENT NAME CHANGED 2017-08-08 M SANTIAGO, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 5408 S STATE RD 7, HOLLYWOOD, FL 33314 -
AMENDMENT 2016-01-19 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2017-01-06
Amendment 2016-01-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
Domestic Profit 2014-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State