Search icon

G.L.S. STORES INC. - Florida Company Profile

Company Details

Entity Name: G.L.S. STORES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.L.S. STORES 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: 24 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000054034
FEI/EIN Number 593385743

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

Address: 500 W DAVIS BLVD, TAMPA, FL, 33606
Mail Address: 500 W DAVIS BLVD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAYA GABI President 500 W DAVIS BLVD, TAMPA, FL, 33606
SHAYA GABI Director 500 W DAVIS BLVD, TAMPA, FL, 33606
SHAYA SALIM Secretary 500 W DAVIS BLVD, TAMPA, FL, 33606
SHAYA SALIM Treasurer 500 W DAVIS BLVD, TAMPA, FL, 33606
SHAYA SALIM Director 500 W DAVIS BLVD, TAMPA, FL, 33606
SHAYA LOUIS Vice President 15364 LOVE LANE RD, LIVONIA, MI, 48152
SHAYA LOUIS Director 15364 LOVE LANE RD, LIVONIA, MI, 48152
SHAYA GABI Agent 500 W DAVIS BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-14
DOCUMENTS PRIOR TO 1997 1996-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State