Search icon

GMC MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: GMC MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMC MANAGEMENT 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: 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: 28 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: M78392
FEI/EIN Number 581795199

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

Address: 34 Brown's Race, Rochester, NY, 14614, US
Mail Address: 4 Commercial St, ROCHESTER, NY, 14614, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCIER MICHELLE Vice President 3864 SE Old St Lucie Blvd, Stuart, FL, 34996
MERCIER SARAH Secretary 295 AMBASSADOR DRIVE, ROCHESTER, NY, 14610
Kendig Ben President 34 Brown's Race, Rochester, NY, 14614
Kendig Benton BIII Agent 3864 SE Old St Lucie Blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 34 Brown's Race, Rochester, NY 14614 -
CHANGE OF MAILING ADDRESS 2022-03-10 34 Brown's Race, Rochester, NY 14614 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Kendig, Benton B, III -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3864 SE Old St Lucie Blvd, Stuart, FL 34996 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State