Search icon

GM & CN RESOURCES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GM & CN RESOURCES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM & CN RESOURCES GROUP, 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: 25 Jul 2003 (22 years ago)
Document Number: P03000082033
FEI/EIN Number 200124385

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

Address: 10550 W State Road 84, Fort Lauderdale, FL, 33324, US
Mail Address: 10550 W State Road 84, Fort Lauderdale, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURCIANO CLAUDIA Director 10550 W State Road 84, Fort Lauderdale, FL, 33324
MURCIANO CLAUDIA President 10550 W State Road 84, Fort Lauderdale, FL, 33324
MURCIANO CLAUDIA Agent 10550 W State Road 84, Fort Lauderdale, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 10550 W State Road 84, # 57, Fort Lauderdale, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-24 10550 W State Road 84, # 57, Fort Lauderdale, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 10550 W State Road 84, # 57, Fort Lauderdale, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-04-25 MURCIANO, CLAUDIA -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State