Entity Name: | GMC FOOTWEAR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMC FOOTWEAR 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: |
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: | 04 Jan 2008 (17 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: | P08000001253 |
FEI/EIN Number |
261685986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US |
Address: | 2380 NW 21TH TER, UNIT D, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN GUI MING | President | 3563 SW 173 TERR, MIRAMAR, FL, 33029 |
HO YVONNE | Vice President | 3563 SW 173 TERR, MIRAMAR, FL, 33029 |
HO YVONNE | Agent | 3563 SW 173 TERR, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 2380 NW 21TH TER, UNIT D, MIAMI, FL 33142 | - |
AMENDMENT | 2013-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-14 | HO, YVONNE | - |
CHANGE OF MAILING ADDRESS | 2013-02-23 | 2380 NW 21TH TER, UNIT D, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-22 |
Amendment | 2013-11-14 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State