Search icon

GM RENOVATIONS ENTERPRISES OF FLORIDA INC

Company Details

Entity Name: GM RENOVATIONS ENTERPRISES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: P11000042683
FEI/EIN Number 45-2223902
Address: 1312 E Park Circle, TAMPA, FL, 33604, US
Mail Address: 1312 E Park Circle, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mari Lane Agent 1312 E Park Circle, TAMPA, FL, 33604

President

Name Role Address
MARI GAEL President 1312 E Park Circle, TAMPA, FL, 33604

Vice President

Name Role Address
MARI LANE Vice President 1312 E Park Circle, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028397 GM CONSTRUCTION ACTIVE 2020-03-05 2025-12-31 No data 1312 E PARK CIRCLE, TAMPA, FL, 33604
G17000088849 GM CONSTRUCTION EXPIRED 2017-08-13 2022-12-31 No data 1312 E PARK CIRCLE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-08 Mari, Lane No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1312 E Park Circle, TAMPA, FL 33604 No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1312 E Park Circle, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2017-04-10 1312 E Park Circle, TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State