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 |
Name | Role | Address |
---|---|---|
MEDINA JESUS | Agent | 7770 NW 78TH AVE, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
MEDINA JESUS | President | 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
MEDINA JESUS | Vice President | 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
MEDINA JESUS | Secretary | 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
MEDINA JESUS | Treasurer | 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
BETANCOURT BEATRIZ | Director | 7770 NW 78TH AVE APT # 306, TAMARAC, FL, 33321 |
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 |
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