Entity Name: | GAECA HOMES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAECA HOMES 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: | 20 Sep 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2018 (6 years ago) |
Document Number: | P18000079617 |
FEI/EIN Number |
61-1902143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 508 Brandon Ave, CLEARWATER, FL, 33765, US |
Mail Address: | 508 Brandon Ave, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA CARMEN | President | 508 Brandon Ave, CLEARWATER, FL, 33765 |
PERRETTI EMILIO | Vice President | 508 Brandon Ave, CLEARWATER, FL, 33765 |
GUERRERO NELSON | Secretary | 10396 WEST STATE RD 84 STE 112, DAVIE, FL, 33324 |
PERRETTI EMILIO | Agent | 508 Brandon Ave, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 508 Brandon Ave, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 508 Brandon Ave, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 508 Brandon Ave, CLEARWATER, FL 33765 | - |
AMENDMENT | 2018-11-20 | - | - |
AMENDMENT | 2018-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-11-20 |
Amendment | 2018-10-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State