Search icon

GMI, INC. - Florida Company Profile

Company Details

Entity Name: GMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMI, INC. 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: 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: 20 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000028391
FEI/EIN Number 593635132

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

Address: 8219 FRONT BEACH ROAD, PANAMA CITY, FL, 32407
Mail Address: 8219 FRONT BEACH ROAD, PANAMA CITY, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES GERALD D President P.O. BOX 347, GRACEVILLE, FL, 32440
LANEY ROGER L Agent 1378 N RAILROAD AVE, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-04-01 LANEY, ROGER LIII -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 1378 N RAILROAD AVE, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2009-03-12
Off/Dir Resignation 2009-01-05
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State