Search icon

GMR OF PANAMA CITY, INC. - Florida Company Profile

Company Details

Entity Name: GMR OF PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMR OF PANAMA CITY, 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: 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: 07 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L35455
FEI/EIN Number 581150387

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

Address: 1335 FRANK SMITH ROAD, QUINCY, FL, 32352, US
Mail Address: 1335 FRANK SMITH ROAD, QUINCY, FL, 32352, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEE MARK J Director 1335 FRANK SMITH ROAD, QUINCY, FL, 32352
SWEE MARK J President 1335 FRANK SMITH ROAD, QUINCY, FL, 32352
RMG ENTERPRISES LIMITED PARTNERSHIP MARK S Agent 1335 FRANK SMITH ROAD, QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 RMG ENTERPRISES LIMITED PARTNERSHIP MARK SWEE -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1335 FRANK SMITH ROAD, QUINCY, FL 32352 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1335 FRANK SMITH ROAD, QUINCY, FL 32352 -
CHANGE OF MAILING ADDRESS 2020-06-26 1335 FRANK SMITH ROAD, QUINCY, FL 32352 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State