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. |
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 |
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 |
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 | - | - |
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