Search icon

G M Z GENERAL SERVICES, INC.

Company Details

Entity Name: G M Z GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000080563
FEI/EIN Number 201170501
Address: 7770 NW 78TH AVE, APT 306, TAMARAC, FL, 33321
Mail Address: 7770 NW 78TH AVE, APT 306, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA JESUS Agent 7770 NW 78TH AVE, TAMARAC, FL, 33321

President

Name Role Address
MEDINA JESUS President 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321

Vice President

Name Role Address
MEDINA JESUS Vice President 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321

Secretary

Name Role Address
MEDINA JESUS Secretary 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321

Treasurer

Name Role Address
MEDINA JESUS Treasurer 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321

Director

Name Role Address
BETANCOURT BEATRIZ Director 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 7770 NW 78TH AVE, APT 306, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2006-04-28 7770 NW 78TH AVE, APT 306, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 MEDINA, JESUS No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 7770 NW 78TH AVE, APT 306, TAMARAC, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2008-05-18
ANNUAL REPORT 2007-05-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State