Search icon

G.M.I. CONTRACTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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