Search icon

GAK AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: GAK AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAK AUTO SALES, 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: 12 Apr 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000026790
FEI/EIN Number 120912787

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

Address: 544 North Segrave Street, Daytona Beach, FL, 32114, US
Mail Address: 800 BELLE TERRE PKWY, SUITE 200 BOX 325, PALM COAST, FL, 32164, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAWCZYK GEORGE President 800 BELLE TERRE PKWY, PALM COAST, FL, 32164
KRAWCZYK GEORGE Agent 800 BELLE TERRE PKWY, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 544 North Segrave Street, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-04-17 544 North Segrave Street, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 800 BELLE TERRE PKWY, SUITE 200 BOX 325, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2012-04-22 KRAWCZYK, GEORGE -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State