Search icon

GM CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

Entity Name: GM CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM CONSTRUCTION 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: 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: 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

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

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

Key Officers & Management

Name Role Address
MOREIRA GALO A Vice President 7827 Gentian St, ORLANDO, FL, 32822
Moreira Soraya R President 5618 Bancroft Blvd +1, ORLANDO, FL, 32833
MOREIRA MATTHEW Secretary 19711 Starry St, Orlando, FL, 32833
MOREIRA Soraya R Agent 5618 Bancroft Blvd, 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5618 Bancroft Blvd, ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 2022-01-25 MOREIRA, Soraya R -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 409 N. US HWY. 1792, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 2017-03-06 GM CONSTRUCTION GROUP INC -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793657707 2020-05-01 0491 PPP 7678 GENTIAN ST, ORLANDO, FL, 32822
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 16
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161903.38
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State