Search icon

GURABO, INC. - Florida Company Profile

Company Details

Entity Name: GURABO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GURABO, 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: 23 Oct 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000081460
FEI/EIN Number 650619070

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

Address: 48 REVONAH CIR, STAMFORD, CT, 06905-028, US
Mail Address: 48 REVONAH CIR, STAMFORD, CT, 06905-028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MICHAEL President 48 REVONAH CIR, STAMFORD, CT, 28
COOPER MICHAEL Secretary 48 REVONAH, STAMFORD, CT
COOPER MICHAEL Treasurer 48 REVONAH, STAMFORD, CT
MACKEN JUDY Vice President 3410 N 34 AVE, HOLLYWOOD, FL
TUCKER REBECKA Treasurer 80 COLEY RD, WILTON, CT
ANTELL GALE Secretary 35 EASTWOOD RD, TRUMBULL, CT
KENNON MAUREEN H Agent 2499 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-05 48 REVONAH CIR, STAMFORD, CT 06905-028 -
CHANGE OF MAILING ADDRESS 1997-03-05 48 REVONAH CIR, STAMFORD, CT 06905-028 -
REGISTERED AGENT NAME CHANGED 1995-11-28 KENNON, MAUREEN H -
REGISTERED AGENT ADDRESS CHANGED 1995-11-28 2499 GLADES ROAD, SUITE 313, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State