Search icon

GAMA COMPUTER INC - Florida Company Profile

Company Details

Entity Name: GAMA COMPUTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMA COMPUTER 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000099606
FEI/EIN Number 205290636

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

Address: 11500 NW 34th St, Doral, FL, 33178, US
Mail Address: 11500 NW 34th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORIA FRANCISCO S President 11500 NW 34th St, Doral, FL, 33178
BORIA MARISELA Vice President 11500 NW 34th St, Doral, FL, 33178
BORIA MARISELA Agent 11500 NW 34TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 11500 NW 34th St, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-04-28 BORIA, MARISELA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 11500 NW 34TH ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-28 11500 NW 34th St, Doral, FL 33178 -
AMENDMENT 2015-03-27 - -
AMENDMENT 2011-09-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
Amendment 2015-03-27
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-21
Amendment 2011-09-01
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State