Search icon

G.B.K. EXECUTIVE SECURITY INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G.B.K. EXECUTIVE SECURITY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.B.K. EXECUTIVE SECURITY INTERNATIONAL, 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: 02 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 1997 (28 years ago)
Document Number: P97000048821
FEI/EIN Number 650785732

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

Address: 16525 TURQUOISE TRAIL, WESTON, FL, 33331, US
Mail Address: 4474 WESTON ROAD, #212, WESTON, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO GUS Director 16525 TURQUOISE TRAIL, WESTON, FL, 33331
ZAMBRANO GUS President 16525 TURQUOISE TRAIL, WESTON, FL, 33331
ZAMBRANO HEATHER Treasurer 162525 TURQUOISE TRAIL, WESTON, FL, 33331
ZAMBRANO HEATHER Agent 16525 TURQUOISE TRAIL, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-15 ZAMBRANO, HEATHER -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 16525 TURQUOISE TRAIL, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-01-06 16525 TURQUOISE TRAIL, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-17 16525 TURQUOISE TRAIL, WESTON, FL 33331 -
AMENDMENT 1997-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000023203 TERMINATED 1000000246072 BROWARD 2012-01-06 2032-01-11 $ 2,426.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000850690 TERMINATED 1000000184319 BROWARD 2010-08-10 2030-08-18 $ 7,579.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000492766 TERMINATED 1000000165464 BROWARD 2010-04-06 2030-04-14 $ 950.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000492808 TERMINATED 1000000165487 BROWARD 2010-04-06 2030-04-14 $ 13,141.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000626902 TERMINATED 1000000108848 45951 1506 2009-01-30 2029-02-11 $ 7,672.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000545540 TERMINATED 1000000108848 45951 1506 2009-01-30 2029-02-04 $ 7,672.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000699438 TERMINATED 1000000108848 45951 1506 2009-01-30 2029-02-18 $ 7,683.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000313141 INACTIVE WITH A SECOND NOTICE FILED 06-18173-CACE-13 BROWARD COUNTY CIRCUIT COURT 2007-05-25 2012-09-26 $71,309.77 BROWN BARK I, L. P., P. O. BOX 1068, STAFFORD, TX 77497-1068

Documents

Name Date
ANNUAL REPORT 2024-04-06
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14367.00
Total Face Value Of Loan:
14367.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,367
Date Approved:
2021-02-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,367
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,362
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State