Search icon

G CONTROLS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: G CONTROLS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G CONTROLS INTERNATIONAL, 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: 14 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000041535
FEI/EIN Number 810608123

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

Address: 10000 NW 25TH STREET, UNIT 1C, MIAMI, FL, 33172-2204
Mail Address: 10000 NW 25TH STREET, UNIT 1C, MIAMI, FL, 33172-2204
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBOA JORGE Director 10000 NW 25TH STREET UNIC 1C, MIAMI, FL, 331722204
GAMBOA JORGE President 10000 NW 25TH STREET UNIC 1C, MIAMI, FL, 331722204
IGLESIAS ADOLFO E Agent 12060 SW 129TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-13 10000 NW 25TH STREET, UNIT 1C, MIAMI, FL 33172-2204 -
CHANGE OF MAILING ADDRESS 2009-07-13 10000 NW 25TH STREET, UNIT 1C, MIAMI, FL 33172-2204 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-13 12060 SW 129TH COURT, SUITE # 104, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000757933 TERMINATED 1000000359860 MIAMI-DADE 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000393564 TERMINATED 1000000268527 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State