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 |
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 |
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 | - | - |
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