Search icon

GAME GEAR INC. - Florida Company Profile

Company Details

Entity Name: GAME GEAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAME GEAR 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: 09 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000111367
FEI/EIN Number 450575995

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

Address: 11201 E HWY 92, SEFFNER, FL, 33584, US
Mail Address: 11201 E HWY 92, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ SELENA O President 11201 E HWY 92, SEFFNER, FL, 33584
HERNANDEZ MARCO A Vice President 11201 E HWY 92, SEFFNER, FL, 33584
HERNANDEZ SELENA O Agent 11201 E. HWY 92, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 11201 E. HWY 92, SEFFNER, FL 33584 -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 11201 E HWY 92, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2010-04-19 11201 E HWY 92, SEFFNER, FL 33584 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000454266 ACTIVE 1000000934528 HILLSBOROU 2022-09-20 2042-09-21 $ 8,764.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000172348 ACTIVE 1000000920499 HILLSBOROU 2022-04-05 2042-04-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000172330 ACTIVE 1000000920498 HILLSBOROU 2022-04-05 2042-04-05 $ 45,211.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000741058 ACTIVE 1000000802273 HILLSBOROU 2018-11-01 2038-11-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000741041 TERMINATED 1000000802271 HILLSBOROU 2018-11-01 2038-11-07 $ 447.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000610857 TERMINATED 1000000795172 HILLSBOROU 2018-08-24 2038-08-29 $ 2,957.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000639296 TERMINATED 1000000762628 HILLSBOROU 2017-11-14 2037-11-22 $ 1,163.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000266250 TERMINATED 1000000652907 HILLSBOROU 2015-02-12 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000266268 TERMINATED 1000000652908 HILLSBOROU 2015-02-12 2035-02-18 $ 589.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000178888 TERMINATED 1000000578993 HILLSBOROU 2014-01-29 2034-02-07 $ 392.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-13
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State