Search icon

COMEX INTERAMERICAN GROUP CORP. - Florida Company Profile

Company Details

Entity Name: COMEX INTERAMERICAN GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMEX INTERAMERICAN GROUP 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 20 Aug 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 20 Aug 2012 (13 years ago)
Document Number: P08000075698
FEI/EIN Number NOT APPLICABLE

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

Address: 6671 WEST WEDGEWOOD AVE, DAVIE, FL, 33331
Mail Address: 6671 WEST WEDGEWOOD AVE, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANGOTENA GABRIEL S Agent 6671 WEST WEDGEWOOD AVE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 6671 WEST WEDGEWOOD AVE, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2009-03-26 6671 WEST WEDGEWOOD AVE, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2009-03-26 GANGOTENA, GABRIEL S -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 6671 WEST WEDGEWOOD AVE, DAVIE, FL 33331 -

Documents

Name Date
Off/Dir Resignation 2013-01-30
Vol. Diss. of Inactive Corp. 2012-08-20
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2009-03-26
Domestic Profit 2008-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State