Search icon

GMC LAND SERVICES OF FLORIDA, INC.

Company Details

Entity Name: GMC LAND SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000044810
FEI/EIN Number 20-0003902
Address: 401 E LAS OLAS BLVD., SUITE 1540, FORT LAUDERDALE, FL 33301
Mail Address: 401 E LAS OLAS BLVD., SUITE 1540, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMINITI, TARA Agent 401 E LAS OLAS BLVD., SUITE 1540, FORT LAUDERDALE, FL 33301

President

Name Role Address
CAMINITI, TARA President 401 E LAS OLAS BLVD # 1540, FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
CAMINITI, TARA Secretary 401 E LAS OLAS BLVD # 1540, FORT LAUDERDALE, FL 33301

Treasurer

Name Role Address
CAMINITI, TARA Treasurer 401 E LAS OLAS BLVD # 1540, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2005-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-26 CAMINITI, TARA No data
AMENDMENT 2005-01-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-20 401 E LAS OLAS BLVD., SUITE 1540, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 401 E LAS OLAS BLVD., SUITE 1540, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2004-04-29 401 E LAS OLAS BLVD., SUITE 1540, FORT LAUDERDALE, FL 33301 No data
AMENDMENT 2004-04-19 No data No data
AMENDMENT 2003-08-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000096193 LAPSED 05-14972 BROWARD CIRCUIT COURT 2006-05-08 2011-05-08 $474,299.96 LAS OLAS VENTURE, LLC, 300 S.E. 2D STREET, FT. LAUDERDALE, FL 33301

Documents

Name Date
Amendment 2005-02-21
Reg. Agent Change 2005-01-26
Off/Dir Resignation 2005-01-26
Amendment 2005-01-26
Reg. Agent Change 2004-05-20
ANNUAL REPORT 2004-04-29
Amendment 2004-04-19
Amendment 2003-08-08
Domestic Profit 2003-04-22

Date of last update: 30 Jan 2025

Sources: Florida Department of State