Entity Name: | G-MAC CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G-MAC CORP 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: | 01 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P14000056823 |
FEI/EIN Number |
47-1246531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7934 SW 194TH STREET, MIAMI, FL, 33157 |
Mail Address: | P. O. Box 571205, MIAMI, FL, 33257-1205, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GULLEY CLINTON II | Director | 7934 SW 194TH STREET, MIAMI, FL, 33157 |
Gulley Melissa A | Vice President | 7934 SW 194TH STREET, MIAMI, FL, 33157 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 515 East Park Avenue, 2nd FL, Tallahasse, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Capitol Corporate Services, Inc. | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 7934 SW 194TH STREET, MIAMI, FL 33157 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000518074 | TERMINATED | 1000001006478 | SUWANNEE | 2024-08-08 | 2044-08-14 | $ 10,572.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000518041 | TERMINATED | 1000001006470 | COLUMBIA | 2024-08-07 | 2044-08-14 | $ 20,206.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000518058 | TERMINATED | 1000001006472 | COLUMBIA | 2024-08-07 | 2044-08-14 | $ 14,795.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000518033 | TERMINATED | 1000001006468 | DADE | 2024-08-06 | 2044-08-14 | $ 14,843.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State