Search icon

G M COATINGS INC. - Florida Company Profile

Company Details

Entity Name: G M COATINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G M COATINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2004 (21 years ago)
Date of dissolution: 24 Nov 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 Nov 2023 (a year ago)
Document Number: P04000114381
FEI/EIN Number 043796196

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

Address: 6459 Vireo Court, Lake Worth, FL, 33463, US
Mail Address: 6459 Vireo Court, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARATE MANUEL President 6459 Vireo Court, Lake Worth, FL, 33463
ZARATE MANUEL P Agent 6459 Vireo Court, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 6459 Vireo Court, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-04-08 6459 Vireo Court, Lake Worth, FL 33463 -
REINSTATEMENT 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 6459 Vireo Court, Lake Worth, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2023-11-24
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-11-25
REINSTATEMENT 2018-12-03
REINSTATEMENT 2017-02-01
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State