Entity Name: | GMB ACCOUNTING & TAXES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMB ACCOUNTING & TAXES 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: | 23 Nov 2005 (19 years ago) |
Document Number: | P05000155704 |
FEI/EIN Number |
760807051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1712 CITRUS BLVD, LEESBURG, FL, 34748, US |
Mail Address: | 1712 CITRUS BLVD, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISEN BENJAMIN | President | 1712 CITRUS BLVD, LEESBURG, FL, 34748 |
EISEN BENJAMIN | Agent | 1712 CITRUS BLVD, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1712 CITRUS BLVD, SUITE 5, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1712 CITRUS BLVD, SUITE 5, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1712 CITRUS BLVD, SUITE 5, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | EISEN, BENJAMIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State