Entity Name: | GENERAL STAMPING & MANUFACTURING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL STAMPING & MANUFACTURING CORPORATION 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: | 04 Jul 1959 (66 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | 225608 |
FEI/EIN Number |
590870633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1022 E 33RD ST., HIALEAH, FL, 33013 |
Mail Address: | 1022 E 33RD ST., HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNSIDE STEVEN | CVT | 5568-E LAKEWOOD CIR, MARGATE, FL, 33063 |
BURNSIDE STEVEN | Agent | 5568-E LAKEWOOD CIR, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 1022 E 33RD ST., HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 1022 E 33RD ST., HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-08 | 5568-E LAKEWOOD CIR, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-08 | BURNSIDE, STEVEN | - |
NAME CHANGE AMENDMENT | 1965-01-04 | GENERAL STAMPING & MANUFACTURING CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000834201 | ACTIVE | 1000000305796 | MIAMI-DADE | 2013-04-26 | 2033-05-03 | $ 1,114.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000214978 | LAPSED | 10-12903 CC 05 | MIAMI-DADE COUNTY COURT | 2011-02-04 | 2016-04-11 | $10,413.46 | ROOF SECURING SYSTEM, INC., 1490 WEST 49 PLACE, #510, HIALEAH, FL 33012 |
J10000578598 | TERMINATED | 1000000171996 | DADE | 2010-05-06 | 2030-05-12 | $ 686.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000578697 | TERMINATED | 1000000172013 | DADE | 2010-05-06 | 2030-05-12 | $ 337.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-10-03 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-09-05 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-08-25 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State