Search icon

GFK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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