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 |
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 |
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 | - | - |
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 |
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