Search icon

GMG WHOLESALE INC - Florida Company Profile

Company Details

Entity Name: GMG WHOLESALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMG WHOLESALE 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: 18 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000008389
FEI/EIN Number 421722217

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

Address: 3545 forest view cir, fort lauderdale, FL, 33312, US
Mail Address: 3545 forest view cir, fort lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Banon Mendel President 3545 forest view cir, fort lauderdale, FL, 33312
BANON MENDEL Agent 3545 forest view cir, fort lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 3545 forest view cir, fort lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-05-22 3545 forest view cir, fort lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-22 3545 forest view cir, fort lauderdale, FL 33312 -
REINSTATEMENT 2012-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000602259 TERMINATED 1000000613488 VOLUSIA 2014-04-23 2034-05-09 $ 3,516.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-06-25
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State