Entity Name: | GFK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GFK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2000 (24 years ago) |
Document Number: | P96000101963 |
FEI/EIN Number |
650739961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1186, PALM CITY, FL, 34991, US |
Address: | 4156 SW MOORE STREET, PALM CITY, FL, 34990 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILIPE PAUL | Director | PO Box 1186, PALM CITY, FL, 34991 |
Filipe Lehr | Mgr | PO Box 1186, Palm City, FL, 34991 |
FILIPE PAUL | Agent | 4156 SW MOORE STREET, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 4156 SW MOORE STREET, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 4156 SW MOORE STREET, PALM CITY, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 4156 SW MOORE STREET, PALM CITY, FL 34990 | - |
REINSTATEMENT | 2000-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-11-28 | FILIPE, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State