Search icon

GMTI, CORP - Florida Company Profile

Company Details

Entity Name: GMTI, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMTI, CORP 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: 07 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Apr 2009 (16 years ago)
Document Number: P06000140594
FEI/EIN Number 205846465

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

Address: 310 CAVERN AVE SE, PALM BAY, FL, 32909, US
Mail Address: 12234 Brisbane AV, farmers Branch, TX, 75234, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHO ELIOENAI S President 310 CAVERN AVE SE, PALM BAY, FL, 32909
CARVALHO ELIOENAI S Director 310 CAVERN AVE SE, PALM BAY, FL, 32909
TAXPLACE L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-21 310 CAVERN AVE SE, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2011-09-16 TAXPLACE -
CANCEL ADM DISS/REV 2009-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 310 CAVERN AVE SE, PALM BAY, FL 32909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2007-08-23 GMTI, CORP -
AMENDMENT AND NAME CHANGE 2007-02-27 E.M.T.P.S. CORP -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State