Search icon

GMC GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GMC GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GMC GENERAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P08000004390
FEI/EIN Number 26-1747318

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

Address: 777 S FEDERAL HWY # G112, POMPANO BEACH, FL 33062
Mail Address: P.O. BOX 24061, FT LAUDERDALE, FL 33307
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEIGA, HELDER Agent 777 S FEDERAL HWY # G112, POMPANO BEACH, FL 33062
VEIGA, HELDER President 777 S FEDERAL HWY # G112, POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 777 S FEDERAL HWY # G112, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 777 S FEDERAL HWY # G112, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2014-11-17 777 S FEDERAL HWY # G112, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2014-11-17 VEIGA, HELDER -
AMENDMENT 2014-11-17 - -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-13

Date of last update: 25 Feb 2025

Sources: Florida Department of State