Search icon

GAYBORHOOD, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GAYBORHOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAYBORHOOD, 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: 15 Mar 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000025299
FEI/EIN Number 650905364

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

Address: 4 WEST LAS OLAS, STE 509, FT LAUDERDALE, FL, 33301
Mail Address: 4 WEST LAS OLAS, STE 509, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GAYBORHOOD, INC., NEW YORK 2518545 NEW YORK

Key Officers & Management

Name Role Address
BIRDSONG SANDEE President 4 WEST LAS OLAS, STE. 504, FT LAUDERDALE, FL, 33301
BIRDSONG SANDEE Director 4 WEST LAS OLAS, STE. 504, FT LAUDERDALE, FL, 33301
MOSS MARGARET P Vice President 4 WEST LAS OLAS, STE. 504, FT LAUDERDALE, FL, 33301
MOSS MARGARET P Director 4 WEST LAS OLAS, STE. 504, FT LAUDERDALE, FL, 33301
BIRDSONG SANDEE Agent 4 WEST LAS OLAS, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 4 WEST LAS OLAS, STE 509, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2000-04-24 4 WEST LAS OLAS, STE 509, FT LAUDERDALE, FL 33301 -
AMENDED AND RESTATEDARTICLES 1999-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-09 4 WEST LAS OLAS, SUITE 504, FT LAUDERDALE, FL 33301 -
AMENDMENT 1999-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000159420 LAPSED 01020230005 32942 00217 2002-03-25 2022-04-23 $ 412.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2000-04-24
Amended and Restated Articles 1999-11-09
Amendment 1999-06-07
Domestic Profit 1999-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State