Search icon

GMS PAINTING & FLOORING, CORP.

Company Details

Entity Name: GMS PAINTING & FLOORING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 05 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2016 (9 years ago)
Document Number: P00000005517
FEI/EIN Number 650978276
Address: 18501 PINES BLVD, SUITE 369, PEMBROKE PINES, FL, 33029, US
Mail Address: 18501 PINES BLVD, SUITE 369, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIRRE LUIS ASr. Agent 644 SW 177 AVE, PEMBROKE PINE, FL, 33029

President

Name Role Address
AGUIRRE LUIS President 644 SW 177 AVE, PEMBROKE PINE, FL, 33029

Vice President

Name Role Address
RAMIREZ SANDRA L Vice President 644 SW 177 AVE, PEMBROKE PINE, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001814 SL SERVICES EXPIRED 2013-01-05 2018-12-31 No data 644 SW 177 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 18501 PINES BLVD, SUITE 369, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2015-04-26 18501 PINES BLVD, SUITE 369, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2014-03-01 AGUIRRE, LUIS A, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-05 644 SW 177 AVE, PEMBROKE PINE, FL 33029 No data
NAME CHANGE AMENDMENT 2006-02-02 GMS PAINTING & FLOORING, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000439523 LAPSED 16-176-D2 LEON 2017-06-21 2022-08-03 $52,590.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-05
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-11-27
ANNUAL REPORT 2011-07-16
ANNUAL REPORT 2011-07-05
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State