Search icon

GUMO CORPORATION - Florida Company Profile

Company Details

Entity Name: GUMO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUMO CORPORATION 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: 01 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2000 (25 years ago)
Document Number: M51306
FEI/EIN Number 650260636

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

Mail Address: 8390 SW 5TH ST, MIAMI, FL, 33144, US
Address: 1529-1551 NW 119 ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILOTO JULIO President 8390 SW 5 ST, MIAMI, FL, 33144
PILOTO JULIO Vice President 8390 SW 5 ST, MIAMI, FL, 33144
PILOTO JULIO Secretary 8390 SW 5 ST, MIAMI, FL, 33144
PILOTO JULIO Treasurer 8390 SW 5 ST, MIAMI, FL, 33144
PILOTO JULIO Director 8390 SW 5 ST, MIAMI, FL, 33144
PILOTO JULIO Agent 8390 SW 5TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 1529-1551 NW 119 ST, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2011-04-12 1529-1551 NW 119 ST, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 8390 SW 5TH ST, MIAMI, FL 33144 -
REINSTATEMENT 2000-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1999-06-23 - -
REGISTERED AGENT NAME CHANGED 1999-06-23 PILOTO, JULIO -
REINSTATEMENT 1991-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000357594 TERMINATED 0000485955 20567 04023 2002-08-02 2007-09-06 $ 2,499.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State