Entity Name: | GBA WORKS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Aug 2014 (10 years ago) |
Document Number: | P14000068433 |
FEI/EIN Number | 47-1631363 |
Address: | 11141 Heron Bay Blvd, Coral Springs, FL, 33076, US |
Mail Address: | 11141 HERON BAY BLVD, CORAL SPRING, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMOSO EMILIO B | Agent | 11141 Heron Bay Blvd, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
HERMOSO EMILIO B | President | 10900 NW 12 DR, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
FAZIO IANINA | Vice President | 10900 NW 12 DR, PLANTATION, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000115955 | GBA CUSTOM STONE | ACTIVE | 2016-10-25 | 2026-12-31 | No data | 10900 NW 12 DR, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 11141 Heron Bay Blvd, Apt 4523, Coral Springs, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 11141 Heron Bay Blvd, Apt 4523, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-20 | 11141 Heron Bay Blvd, Apt 4523, Coral Springs, FL 33076 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State