Search icon

GAMMIX, INC. - Florida Company Profile

Company Details

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

GAMMIX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2003 (22 years ago)
Document Number: P03000023711
FEI/EIN Number 710936389

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

Address: 6100 62nd Avenue North, Lot 59, Pinellas Park, FL, 33781, US
Mail Address: 6100 62nd Avenue North, Lot 59, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIXER GENE President 7460 ORPINE DRIVE NORTH, ST PETERSBURG, FL, 33702
MIXER GENE Director 7460 ORPINE DRIVE NORTH, ST PETERSBURG, FL, 33702
MCKEON CAROLINE Agent 10106 Courtney Oaks Circle, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 6100 62nd Avenue North, Lot 59, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2021-04-02 6100 62nd Avenue North, Lot 59, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 10106 Courtney Oaks Circle, Apt.203, Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State