Search icon

GM CUSTOM TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: GM CUSTOM TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM CUSTOM TECHNOLOGIES, 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: 28 Apr 2011 (14 years ago)
Document Number: P11000040923
FEI/EIN Number 371641513

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

Address: 6500 SW 49 Ter, Miami, FL, 33155, US
Mail Address: 6500 SW 49 Ter, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY GREGORY J President 6500 SW 49 Ter, Miami, FL, 33155
MURPHY DONNA M Vice President 6500 SW 49 Ter, Miami, FL, 33155
MURPHY GREGORY J Agent 6500 SW 49 Ter, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049598 GMCT, INC. ACTIVE 2012-05-30 2027-12-31 - 6500 SW 49TH TER, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 6500 SW 49 Ter, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-01-28 6500 SW 49 Ter, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 6500 SW 49 Ter, Miami, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State