Entity Name: | G.M.I. CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.M.I. CONTRACTING, 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: | 29 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000104196 |
FEI/EIN Number |
651147820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2931 SW 108TH WAY, DAVIE, FL, 33328 |
Mail Address: | 2931 SW 108TH WAY, DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALGANO JOHN A | President | 2931 SW 108TH WAY, DAVIE, FL, 33328 |
IACOBELLI CHRISTOPHER J | Agent | 2931 SW 108 WAY, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-11 | 2931 SW 108 WAY, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-08 | 2931 SW 108TH WAY, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2004-12-08 | 2931 SW 108TH WAY, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-06 | IACOBELLI, CHRISTOPHER JESTMTR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000020862 | LAPSED | 10-42019 | BROWARD CIRCUIT | 2011-01-10 | 2016-01-12 | $40,882.62 | CALIFORNIA BANK & TRUST, 401 W. WHITTIER BLVD., SUITE 200, LA HABRA, CALIFORNIA 90631 |
Name | Date |
---|---|
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-11 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State