Search icon

G-MAC CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164947.5
Current Approval Amount:
819149.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
826869.55

Date of last update: 01 May 2025

Sources: Florida Department of State