Search icon

GAM-GO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GAM-GO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAM-GO SERVICES, 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: 09 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: P04000089838
FEI/EIN Number 201221808

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

Address: 3249 BREWSTER DR, KISSIMMEE, FL, 34743, US
Mail Address: PO BOX 452572, KISSIMMEE, FL, 34745
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBOA GERMAN President 3249 BREWSTER DR, KISSIMMEE, FL, 34743
GAMBOA-GONZALEZ GERMAN Vice President 3249 BREWSTER DR, KISSIMMEE, FL, 34743
GAMBOA GERMAN Agent 3249 BREWSTER DR, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009959 MEXICLEAN ACTIVE 2011-01-25 2026-12-31 - PO BOX 452572, KISSIMMEE, FL, 34745

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 3249 BREWSTER DR, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 3249 BREWSTER DR, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2012-04-25 GAMBOA, GERMAN -
AMENDMENT 2010-10-05 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000225253 TERMINATED 1000000254587 OSCEOLA 2012-03-07 2032-03-28 $ 1,293.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State