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