Search icon

GMSA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GMSA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMSA MANAGEMENT, 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: 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 27 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: P11000025445
FEI/EIN Number 450697005

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

Address: 2805 E. OAKLAND PARK BLVD., STE 419, FT. LAUDERDALE, FL, 33306, US
Mail Address: 2805 E. OAKLAND PARK BLVD., STE 419, FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLEY SCOTT President 2805 E OAKLAND PARK BLVD #419, FT. LAUDERDALE, FL, 33306
PENGUIN TAX INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 Penguin Tax, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 12401 Orange Drive, SUITE 222, DAVIE, FL 33330 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State