Entity Name: | GM ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GM ELECTRICAL CONTRACTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2018 (7 years ago) |
Document Number: | P08000021899 |
FEI/EIN Number |
26-2085451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7557 NW 70 ST, MIAMI, FL, 33166, US |
Mail Address: | 7557 NW 70 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHIGLIONE JORGE A | President | 21331 sw 246 street, homestead, FL, 33031 |
GHIGLIONE LILIANA | Vice President | 21331 sw 246 street, homestead, FL, 33031 |
GHIGLIONE JORGE A | Agent | 7557 nw 70 street, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 7557 nw 70 street, MIAMI, FL 33166 | - |
AMENDMENT | 2018-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 7557 NW 70 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 7557 NW 70 ST, MIAMI, FL 33166 | - |
AMENDMENT | 2010-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001117297 | LAPSED | 2010 SC 001244 | 5TH JUD CIR, LAKE COUNTY | 2010-11-30 | 2015-12-15 | $5,325.27 | CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-20 |
Amendment | 2018-07-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State