Search icon

GFFL INC - Florida Company Profile

Company Details

Entity Name: GFFL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GFFL 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: 17 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000083957
FEI/EIN Number 82-3097217

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

Address: 4801 LINTON BLVD, STE 5B, DELRAY BEACH, FL, 33445, US
Mail Address: 21218 SAINT ANDREWS BLVD SUITE 700, BOCA RATON, FL, 33433, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DP SALES INC Agent 12522 NW 10TH CT, SUNRISE, FL, 33323
YOUNGSWICK BONNIE J President 21218 SAINT ANDREWS BLVD SUITE 700, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115680 TAVERNA TRELA EXPIRED 2017-10-19 2022-12-31 - 21218 SAINT ANDREWS BLVD SUITE 700, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 12522 NW 10TH CT, SUNRISE, FL 33323 -
AMENDMENT 2017-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000281398 ACTIVE 1000000887411 PALM BEACH 2021-05-06 2031-06-09 $ 438.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000280648 ACTIVE 1000000884460 PALM BEACH 2021-04-12 2041-06-09 $ 29,530.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000146205 ACTIVE 2019-034662-CC-25 MIAMI DADE COUNTY COURT 2020-03-09 2025-03-09 $9027.14 CEDAR TRADING INC, 7211 NW 54TH ST, MIAMI, FL 33166
J24000745503 ACTIVE 1000000855417 PALM BEACH 2020-01-15 2034-11-27 $ 233.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000063434 ACTIVE 1000000855405 PALM BEACH 2020-01-15 2040-01-29 $ 52,872.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000243616 ACTIVE 1000000818727 PALM BEACH 2019-03-13 2039-04-03 $ 18,968.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000022812 ACTIVE 1000000806714 PALM BEACH 2018-12-12 2039-01-09 $ 9,740.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000751057 ACTIVE 1000000800324 PALM BEACH 2018-10-10 2028-11-14 $ 1,227.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000021244 ACTIVE 1000000800319 PALM BEACH 2018-10-10 2039-01-09 $ 4,701.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000648683 ACTIVE 1000000796167 PALM BEACH 2018-08-30 2038-09-19 $ 33,814.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-05-01
Amendment 2017-12-11
Domestic Profit 2017-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State