Entity Name: | GYROS KING USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GYROS KING USA CORPORATION 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: | 05 Aug 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P93000055721 |
FEI/EIN Number |
650454557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20533 BISCAYNE BLVD, SUITE 916, MIAMI, FL, 33180 |
Mail Address: | 20533 BISCAYNE BLVD, SUITE 916, MIAMI, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNS BILL | President | 20533 BISCAYNE BLVD., SUITE 916, MIAMI, FL, 33180 |
FERNS BILL | Director | 20533 BISCAYNE BLVD., SUITE 916, MIAMI, FL, 33180 |
SANDRA NABOZNY-YOUNGER, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000170557 | GREEK ISLES GRILLE | EXPIRED | 2009-10-30 | 2014-12-31 | - | P.O. BOX 3087, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-06-24 | 20533 BISCAYNE BLVD, SUITE 916, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-24 | 20533 BISCAYNE BLVD, SUITE 916, MIAMI, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 92300 OVERSEAS HWY, 300, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-13 | SANDRA NABOZNY-YOUNGER, P.A. | - |
CANCEL ADM DISS/REV | 2007-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000899640 | LAPSED | 2014-001756-CA-01 | MIAMI-DADE CIRCUIT COURT | 2014-09-10 | 2019-09-12 | $33,937.34 | RK SAGE PLAZA, LLC AND RK SANS SOUCI PLAZA, LLC, 17100 COLLINS AVE., SUITE 225, SUNNY ISLES BEACH, FLORIDA 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-06-24 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-05-13 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-10-31 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State