Entity Name: | GAMFERRSS CORPORATION |
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: | 12 Dec 1990 (34 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N41307 |
FEI/EIN Number |
650234389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10831 NW 22ND CT, MIAMI, FL, 33167 |
Mail Address: | P O BOX 470427, MIAMI, FL, 33247-0427 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILDER ERVIN | Treasurer | 7543 N MIAMI AVE, MIAMI, FL, 33150 |
WILLIAMS HERBERT | Director | 8203 NW 5TH CT, MIAMI, FL, 33150 |
THOMAS FRANKLIN | Agent | 1400 NW 143RD ST, MIAMI, FL, 33055 |
ALLEN AND GREGORY CORPORATION | Vice President | - |
ALLEN AND GREGORY CORPORATION | Director | - |
LACKINGS, SANDRA R | Secretary | 15920 NW 17TH PL., MIAMI, FL, 33054 |
LACKINGS, SANDRA R | Director | 15920 NW 17TH PL., MIAMI, FL, 33054 |
BYRD, MELVIN | Director | 520 NE 82ND TERR #2, MIAMI, FL, 33138 |
JENKINS, ROBERT | President | 10831 NW. 22ND COURT, MIAMI, FL |
JENKINS, ROBERT | Director | 10831 NW. 22ND COURT, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-28 | 10831 NW 22ND CT, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 1999-06-28 | 10831 NW 22ND CT, MIAMI, FL 33167 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-18 | 1400 NW 143RD ST, MIAMI, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 1996-03-13 | THOMAS, FRANKLIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-06-28 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-03-13 |
ANNUAL REPORT | 1995-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State