Search icon

GMMC CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: GMMC CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMMC CONSULTING 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000166967
FEI/EIN Number 202045314

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

Address: 1625 Ne 16th Terrace, FT LAUDERDALE, FL, 33305, US
Mail Address: 1323 SE 17TH ST, 451, FT LAUDERDALE, FL, 33316
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOSKEY GLEN M Director 1323 SE 17TH ST, FT LAUDERDALE, FL, 33316
MCCLOSKEY GLEN M Agent 1323 SE 17TH ST, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1625 Ne 16th Terrace, FT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-18 1323 SE 17TH ST, 451, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2006-01-05 1625 Ne 16th Terrace, FT LAUDERDALE, FL 33305 -
NAME CHANGE AMENDMENT 2005-02-28 GMMC CONSULTING INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State