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 |
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 |
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 | - | - |
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 |
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