Search icon

G. B. O. DISTRIBUTING CORP. - Florida Company Profile

Company Details

Entity Name: G. B. O. DISTRIBUTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. B. O. DISTRIBUTING CORP. 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 Jun 1981 (44 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F37288
FEI/EIN Number 592082917

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

Address: 6411 SW 133 CT, MIAMI, FL, 33183, US
Mail Address: 6411 SW 133 CT, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMA MARILYN D President 6411 SW 133RD COURT, MIAMI, FL, 33183
SENTI ARTURO H Vice President 6411 SW 133 CT, MIAMI, FL, 33183
TUMA MARILYN D Secretary 6411 SW 133 CT, MIAMI, FL, 33183
TUMA MARILYN Agent 6411 SW 133RD COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-05 6411 SW 133 CT, MIAMI, FL 33183 -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 TUMA, MARILYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 6411 SW 133 CT, MIAMI, FL 33183 -
AMENDMENT 2004-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-04 6411 SW 133RD COURT, MIAMI, FL 33183 -

Documents

Name Date
REINSTATEMENT 2021-04-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State