Search icon

G. B. OF AMERICA CORP. - Florida Company Profile

Company Details

Entity Name: G. B. OF AMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. B. OF AMERICA 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: 07 Mar 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K71721
FEI/EIN Number 650143670

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

Address: PO BOX 527403, MIAMI, FL, 33152-7403
Mail Address: P O BOX 527403, MIAMI, FL, 33152, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, FERNANDO President 2355 W 52ND ST, HIALEAH, FL, 33016
GOMEZ, FERNANDO Director 2355 W 52ND ST, HIALEAH, FL, 33016
M & C ACCOUNTING SERVIES, INC. Agent 8249 NW 36 ST SUITE 114, MIAMI, FL, 33166
CAMONES MIGUEL Director 2355 W 52ND ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 8249 NW 36 ST SUITE 114, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 PO BOX 527403, MIAMI, FL 33152-7403 -
CHANGE OF MAILING ADDRESS 1998-05-08 PO BOX 527403, MIAMI, FL 33152-7403 -
REGISTERED AGENT NAME CHANGED 1992-07-10 M & C ACCOUNTING SERVIES, INC. -

Documents

Name Date
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State