Search icon

GMI PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

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

GMI PROFESSIONAL SERVICES, 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: 12 Sep 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000086144
FEI/EIN Number 593670390

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

Address: 2416 SOUTH LAKE ORANGE DRIVE - SUITE 140, ORLANDO, FL, 32837, US
Mail Address: PO BOX 771267, ORLANDO, FL, 32877, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNEED WILLIAM C President 2416 SOUTH LAKE ORANGE DRIVE - SUITE 140, ORLANDO, FL, 32837
SNEED WILLIAM C Agent 2416 SOUTH LAKE ORANGE DRIVE - SUITE 140, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 2416 SOUTH LAKE ORANGE DRIVE - SUITE 140, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2004-07-09 2416 SOUTH LAKE ORANGE DRIVE - SUITE 140, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 2416 SOUTH LAKE ORANGE DRIVE - SUITE 140, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2003-09-09 SNEED, WILLIAM C -
NAME CHANGE AMENDMENT 2003-07-14 GMI PROFESSIONAL SERVICES, INC. -
AMENDMENT 2001-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003971 LAPSED 522004CC004400XXCOCO PINELLAS CTY CIVIL DIV 2006-03-15 2011-03-22 $390.00 RENTAL SERVICE CORPORATION, P.O. BOX 36217, CHARLOTTE, NC 38236
J05900003486 LAPSED 04 CA 7807 CIR CRT 9 CIR ORANGE CTY FL 2005-02-09 2010-02-16 $618309.94 KINETIC SYSTEMS, INC, 33225 WESTERN AVE, UNION CITY, CA 94587
J05900004246 LAPSED 522004CC004400XXCOCO PINELLAS COUNTY CIVIL DIVISION 2005-01-31 2010-03-25 $8523.18 RENTAL SERVICE CORPORATION, P.O. BOX 36217, CHARLOTTE, SC 38236
J04000111328 LAPSED 04-SC-6661 COUNTY COURT, ORANGE COUNTY 2004-10-07 2009-10-13 $4077.68 ALL-RITE FENCE COMPANY, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J04000110023 LAPSED 04- CA-6462 CIRCUIT COUR ORANGE COUNTY COU 2004-09-30 2009-10-13 $21,464.00 TRENCHLESS SPECIALTIES, INC., 1824 WEST WASHINGTON ST, ORLANDO, FL 32805
J04000078329 LAPSED 04-CA-4255 ORANGE COUNTY COURT 2004-07-22 2009-07-27 $91,636.27 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819
J04900016994 TERMINATED 2004-CC-000787 5TH JUD CIR CRT LAKE CO FL 2004-06-30 2009-07-14 $12268.07 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860
J04900016467 LAPSED 04-SC-2518 9TH JUD CIR CRT ORANGE CO FL 2004-06-16 2009-07-06 $3160.64 PERMA-STRIPE OF FLORIDA, INC., 2816 CROTON ROAD, APOPKA, FL 32703
J04900019590 LAPSED 48-2004-SC-001000-O CO CRT 9TH CIR ORANGE CO FL 2004-04-20 2009-08-23 $2296.78 WALKER BROTHERS MILLWORKS, INC., 12800 W. COLONIAL DRIVE, WINTER GARDEN, FL 34787

Documents

Name Date
ANNUAL REPORT 2005-06-02
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2005-03-02
Off/Dir Resignation 2004-09-22
Off/Dir Resignation 2004-07-21
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-09-09
Name Change 2003-07-14
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State