Search icon

GMQ INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GMQ INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMQ INVESTMENT GROUP, 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000137995
FEI/EIN Number 810655808

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

Address: 135 WESTCHESTER LN, PALM COAST, FL, 32164, US
Mail Address: 135 WESTCHESTER LN, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA MAVY Agent 135 WESTCHESTER LN, PALM COAST, FL, 32164
QUINTANA GLADYS Officer 135 WESTCHESTER LN, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 135 WESTCHESTER LN, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2017-03-01 135 WESTCHESTER LN, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 135 WESTCHESTER LN, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2013-01-30 QUINTANA, MAVY -

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2015-11-10
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
Off/Dir Resignation 2013-01-07
Reg. Agent Change 2013-01-07
ANNUAL REPORT 2012-02-10
MAILING ADDRESS CHANGE 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State