Entity Name: | G.M. FIRESTONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.M. FIRESTONE, 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: | 04 Feb 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P02000012666 |
FEI/EIN Number |
043597177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2323 S.W. 67TH AVE., MIAMI, FL, 33155 |
Mail Address: | 9240 SUNSET DRIVE, 229, MIAMI, FL, 33173 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTER ACCOUNTANTS, PA | Agent | 9240 SUNSET DRIVE, MIAMI, FL, 33173 |
SOTO MAIKEL | Vice President | 17211 SW 142ND CT., MIAMI, FL, 33177 |
SOTO MAIKEL | Director | 17211 SW 142ND CT., MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-30 | 2323 S.W. 67TH AVE., MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | MASTER ACCOUNTANTS, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 9240 SUNSET DRIVE, 229, MIAMI, FL 33173 | - |
REINSTATEMENT | 2004-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000001197 | LAPSED | 0816383CA04 | CIR CRT MIAMI-DADE CNTY FL | 2008-10-06 | 2014-01-05 | $297,438.29 | NOVA INFORMATION SYSTEM, INC, 7300 CHAPMAN HWY, KNOXVILLE, TN 37920 |
J09000130624 | TERMINATED | 1000000089498 | 26542 3657 | 2008-08-28 | 2029-01-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000367630 | ACTIVE | 1000000089498 | 26542 3657 | 2008-08-28 | 2029-01-28 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000020520 | ACTIVE | 1000000068576 | 26143 3816 | 2008-01-04 | 2028-01-23 | $ 5,883.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07000171705 | ACTIVE | 1000000049902 | 25626 3012 | 2007-05-16 | 2027-06-06 | $ 3,739.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-04-02 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
REINSTATEMENT | 2004-05-10 |
Domestic Profit | 2002-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State