Entity Name: | GINA BUILDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GINA BUILDING CORP. 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: | 30 Sep 1997 (27 years ago) |
Document Number: | P97000084966 |
FEI/EIN Number |
650786975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19790 west Dixie Hwy, Aventua, FL, 33180, US |
Mail Address: | 19790 west Dixie Hwy, Aventua, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROK SERGIO | Director | 19790 west Dixie Hwy, Aventua, FL, 33180 |
ROK SERGIO | President | 19790 west Dixie Hwy, Aventua, FL, 33180 |
MARBIN EVAN Esq. | Agent | 19790 west Dixie Hwy, Aventua, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 19790 west Dixie Hwy, PH 1, Aventua, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 19790 west Dixie Hwy, PH 1, Aventua, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 19790 west Dixie Hwy, PH 3, Aventua, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-27 | MARBIN, EVAN, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
Off/Dir Resignation | 2016-06-09 |
Off/Dir Resignation | 2016-06-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State