Search icon

G. B. M., INC. - Florida Company Profile

Company Details

Entity Name: G. B. M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. B. M., 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: 09 Jan 1981 (44 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F14223
FEI/EIN Number 592054012

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

Address: 620 HUNT CLUB BLVD, APOPKA, FL, 32703
Mail Address: 620 HUNT CLUB BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ, GERARDO JR Agent 2471 JENNIFER HOPE BLVD., LONGWOOD, FL, 32779
MENDEZ, GERARDO President 2471 JENNIFER HOPE BLVD., LONGWOOD, FL
MENDEZ, GERARDO Director 2471 JENNIFER HOPE BLVD., LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1991-02-14 2471 JENNIFER HOPE BLVD., ALTAMONTE SPRINGS, FL, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 1982-03-29 620 HUNT CLUB BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1982-03-29 620 HUNT CLUB BLVD, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000109497 LAPSED 1000000367583 SEMINOLE 2012-11-30 2023-01-16 $ 1,920.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001057618 LAPSED 10-CA-4131-15-W SEMINOLE CO CIR CRT GEN CIV 2010-10-28 2015-11-18 $178929.40 SAUL HOLDINGS LIMITED PARTNERSHIP, 4501 WISCONSIN AVENUE, SUITE 1500, BETHESDA, MD 20814-6522

Documents

Name Date
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State