Search icon

GM2 ENGINEERING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GM2 ENGINEERING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: F05000004201
FEI/EIN Number 061510087

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

Address: 12802 Tampa Oaks Boulevard, Tampa, FL, 33637, US
Mail Address: 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
ZIP code: 33637
County: Hillsborough
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Gopal Jagdeesh Vice President 47 Jonathan Lane, South Windsor, CT, 06074
Blood Darren Vice President 235 West Joppa Rd, Warner, NH, 03278
Margiotta Antonio Vice President 121 Bridle Path Drive, Southington, CT, 06489
Bagdasarian Dean Vice President 123 Barrington Way, GLASTONBURY, CT, 06033
Aziz Faisal Vice President 9 Mountain Laurel Drive, Wethersfield, CT, 06109
Gupta Manish President 3908 West Eden Roc Circle, Tampa, FL, 33634
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-14 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 12802 Tampa Oaks Boulevard, Suite 110, Tampa, FL 33637 -
REINSTATEMENT 2019-07-29 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-08-23 12802 Tampa Oaks Boulevard, Suite 110, Tampa, FL 33637 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
Reg. Agent Change 2023-06-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-07-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State