Entity Name: | GMG PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jan 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | P14000006129 |
FEI/EIN Number | 46-4598241 |
Address: | 1136 Woodcrest Rd. W, West Palm Beach, FL, 33417, US |
Mail Address: | 1136 Woodcrest rd. W, West Palm Beach, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Medero German | Agent | 1136 Woodcrest Rd. W, West Palm Beach, FL, 33417 |
Name | Role | Address |
---|---|---|
German Medero | President | 1136 Woodcrest Rd. W, West Palm Beach, FL, 33417 |
Name | Role | Address |
---|---|---|
Silva Mabel | Vice President | 1136 Woodcrest Rd. W, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-28 | Medero, German | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 1136 Woodcrest Rd. W, West Palm Beach, FL 33417 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 1136 Woodcrest Rd. W, West Palm Beach, FL 33417 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 1136 Woodcrest Rd. W, West Palm Beach, FL 33417 | No data |
NAME CHANGE AMENDMENT | 2015-11-06 | GMG PAINTING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-05-18 |
Name Change | 2015-11-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State