Search icon

GM CONSTRUCTION GROUP INC

Company Details

Entity Name: GM CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: P06000009390
FEI/EIN Number 204228383
Address: 409 N. US HWY. 1792, LONGWOOD, FL, 32750, US
Mail Address: 7827 GENTIAN ST., ORLANDO, FL, 32822, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MOREIRA Soraya R Agent 5618 Bancroft Blvd, ORLANDO, FL, 32833

Vice President

Name Role Address
MOREIRA GALO A Vice President 7827 Gentian St, ORLANDO, FL, 32822

President

Name Role Address
Moreira Soraya R President 5618 Bancroft Blvd +1, ORLANDO, FL, 32833

Secretary

Name Role Address
MOREIRA MATTHEW Secretary 19711 Starry St, Orlando, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074274 GM ROOFING ACTIVE 2020-06-30 2025-12-31 No data 7678 GENTIAN ST., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 409 N. US HWY. 1792, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5618 Bancroft Blvd, ORLANDO, FL 32833 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 MOREIRA, Soraya R No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 409 N. US HWY. 1792, LONGWOOD, FL 32750 No data
NAME CHANGE AMENDMENT 2017-03-06 GM CONSTRUCTION GROUP INC No data
REINSTATEMENT 2011-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-07
Name Change 2017-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State