Search icon

GAMA AIRCRAFT SOLUTIONS, INC.

Company Details

Entity Name: GAMA AIRCRAFT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000086744
FEI/EIN Number 273835235
Address: 2914 Hope Valley, Apt 2105, WEST PALM BEACH, FL, 33411, US
Mail Address: 2914 Hope Valley, Apt 2105, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERMUDEZ PEDRO N Agent 2914 Hope Valley, WEST PALM BEACH, FL, 33411

President

Name Role Address
BERMUDEZ PEDRO N President 2914 Hope Valley, WEST PALM BEACH, FL, 33411

Director

Name Role Address
BERMUDEZ PEDRO N Director 2914 Hope Valley, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019521 CAR SOLUTIONS, INC. EXPIRED 2011-02-22 2016-12-31 No data 5036 PALMBROOKE CIR., WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2013-04-15 GAMA AIRCRAFT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 2914 Hope Valley, Apt 2105, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2013-03-27 2914 Hope Valley, Apt 2105, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 2914 Hope Valley, Apt 2105, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
Amendment and Name Change 2013-04-15
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State