Search icon

GBS BOCA, INC. - Florida Company Profile

Company Details

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

GBS BOCA, 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: 16 Jul 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V51175
FEI/EIN Number 650345895

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

Address: 21306 ST ANDREWS BLVD., BOCA RATON, FL, 33429
Mail Address: 3804 N 29th Ave, Hollywood, FL, 33020, US
ZIP code: 33429
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERN MARLA Vice President 117 NW 9TH TERR, HALLANDALE, FL, 33009
GOUDISS, MORTON R. Agent 1090 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
BERN, KENNETH S. President 117 NW 9TH TERR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 21306 ST ANDREWS BLVD., BOCA RATON, FL 33429 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 1090 KANE CONCOURSE, SUITE 202, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 21306 ST ANDREWS BLVD., BOCA RATON, FL 33429 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State