Search icon

GYROS KING USA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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