Search icon

G-I-M HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: G-I-M HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 May 1987 (38 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: N20796
FEI/EIN Number 592810381

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

Address: 2705 51st Avenue E, Bradenton, FL, 34203, US
Mail Address: 2705 51st Avenue E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosinsky Robert W President 2705 51st Avneue E, Bradento9n, FL, 34203
Genter Margie Chairman 2705 51st Avenue E, Bradenton, FL, 34203
Rosinsky Robert W Agent 2705 51st Avenue E, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94270000029 BENEVA OAKS APARTMENTS EXPIRED 1994-09-27 2024-12-31 - 2705 51ST AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 2705 51st Avenue E, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 2705 51st Avenue E, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2014-10-09 2705 51st Avenue E, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2013-01-04 Rosinsky, Robert W -
AMENDMENT 2009-05-05 - -
REINSTATEMENT 1991-05-17 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-20
AMENDED ANNUAL REPORT 2014-10-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State