Search icon

GM RESTAURANTS INC

Company Details

Entity Name: GM RESTAURANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000065927
FEI/EIN Number 47-1524338
Address: 4430 Curry Ford rd, ORLANDO, FL, 32812, US
Mail Address: 4430 Curry Ford rd, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ MARIA M Agent 4430 Curry Ford Rd, ORLANDO, FL, 32812

President

Name Role Address
GONZALEZ LEONARDO President 4430 Curry Ford rd, ORLANDO, FL, 32812

Vice President

Name Role Address
GONZALEZ MARIA M Vice President 4430 Curry Ford Rd, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110242 KEKE'S BREAKFAST CAFE EXPIRED 2015-10-29 2020-12-31 No data 4430 CURRY FORD RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-26 GONZALEZ, MARIA M No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 4430 Curry Ford rd, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2017-03-03 4430 Curry Ford rd, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 4430 Curry Ford Rd, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State