Search icon

GAY PLACES 2 STAY, INC. - Florida Company Profile

Company Details

Entity Name: GAY PLACES 2 STAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAY PLACES 2 STAY, 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: 14 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000104325
FEI/EIN Number 650892434

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

Address: 500 NE 19 STREET, WILTON MANORS, FL, 33305, US
Mail Address: 300 EAST OAKLAND PARK BLVD, 357, OAKLAND PARK, FL, 33334, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALUF SAMIR Agent 500 NE 19 STREET, WILTON MANORS, FL, 33305
KALUF SAMIR Director 500 NE 19 STREET, FT LAUD, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-01-15 500 NE 19 STREET, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2008-04-08 KALUF, SAMIR -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 500 NE 19 STREET, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-22 500 NE 19 STREET, WILTON MANORS, FL 33305 -
REINSTATEMENT 2002-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-08
Reg. Agent Change 2008-04-08
Off/Dir Resignation 2008-04-08
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State