Entity Name: | GM ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 7557 nw 70 street, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
GHIGLIONE JORGE A | President | 21331 sw 246 street, homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
GHIGLIONE LILIANA | Vice President | 21331 sw 246 street, homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 7557 nw 70 street, MIAMI, FL 33166 | No data |
AMENDMENT | 2018-07-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 7557 NW 70 ST, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 7557 NW 70 ST, MIAMI, FL 33166 | No data |
AMENDMENT | 2010-08-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State