Search icon

GMAX HOLDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GMAX HOLDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMAX HOLDING GROUP, 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: 14 Feb 2011 (14 years ago)
Document Number: P11000015393
FEI/EIN Number 371623888

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

Mail Address: 433 Plaza Real, BOCA RATON, FL, 33432, US
Address: 5214 Sands Blvd, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULBRANDSEN ERLING President 433 Plaza Real, BOCA RATON, FL, 33432
GULBRANDSEN ERLING Secretary 433 Plaza Real, BOCA RATON, FL, 33432
GULBRANDSEN ERLING Director 433 Plaza Real, BOCA RATON, FL, 33432
HELDRE LARS Agent 800 Andrews Avenue, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5214 Sands Blvd, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 800 Andrews Avenue, Unit 15, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-09-08 5214 Sands Blvd, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2014-04-11 HELDRE, LARS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000552233 TERMINATED 1000000479304 LEE 2013-03-01 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State