Search icon

GAM INVESTMENTS TWO, INC. - Florida Company Profile

Company Details

Entity Name: GAM INVESTMENTS TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAM INVESTMENTS TWO, 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 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P06000080943
FEI/EIN Number 205049852

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

Address: 7805 SW 6TH COURT, PLANTATION, FL, 33324
Mail Address: 7805 SW 6TH COURT, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM RUTHIE Director 7805 SW 6TH COURT, PLANTATION, FL, 33324
WEINBERG STEVEN A Agent FRANK WEINBERG & BLACK, PLANTATION, FL, 33324

Legal Entity Identifier

LEI Number:
213800TZDV1FLWLE1Q73

Registration Details:

Initial Registration Date:
2017-11-01
Next Renewal Date:
2019-11-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2011-09-12 7805 SW 6TH COURT, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-09-12 WEINBERG, STEVEN A -
ARTICLES OF CORRECTION 2006-06-20 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State