Entity Name: | GMVT MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 2009 (16 years ago) |
Date of dissolution: | 09 Jan 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Jan 2015 (10 years ago) |
Document Number: | P09000042765 |
FEI/EIN Number | 270168543 |
Mail Address: | PO BOX 16460, PHOENIX, AZ, 85011 |
Address: | 1550 E MISSOURI, SUITE 300, PHOENIX, AZ, 85014 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
VAN TUYL LARRY L | President | 4020 N. MACARTHUR BLVD., #122-110, IRVING, TX, 75038 |
Name | Role | Address |
---|---|---|
VAN TUYL LARRY L | Director | 4020 N. MACARTHUR BLVD., #122-110, IRVING, TX, 75038 |
VAN TUYL PATRICIA A | Director | 1550 E. MISSOURI #300, PHOENIX, AZ, 85014 |
CADY ALLAN M | Director | 7601 N. CENTRAL AVENUE #24, PHOENIX, AZ, 85020 |
Name | Role | Address |
---|---|---|
VAN TUYL PATRICIA A | Vice President | 1550 E. MISSOURI #300, PHOENIX, AZ, 85014 |
Name | Role | Address |
---|---|---|
CADY ALLAN M | Secretary | 7601 N. CENTRAL AVENUE #24, PHOENIX, AZ, 85020 |
Name | Role | Address |
---|---|---|
CADY ALLAN M | Treasurer | 7601 N. CENTRAL AVENUE #24, PHOENIX, AZ, 85020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000013785 | DAVID MAUS CHEVROLET | EXPIRED | 2011-02-04 | 2016-12-31 | No data | PO BOX 16460, PHOENIX, AZ, 85011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-01-09 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GMVT MOTORS, LLC. CONVERSION NUMBER 700000148347 |
AMENDMENT | 2011-02-01 | No data | No data |
Name | Date |
---|---|
Conversion | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-12-17 |
AMENDED ANNUAL REPORT | 2014-11-26 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-25 |
Amendment | 2011-02-01 |
ANNUAL REPORT | 2010-03-02 |
Domestic Profit | 2009-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State