Entity Name: | GM & S PRO CLEANERS GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GM & S PRO CLEANERS GROUP, INC 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: | 13 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2018 (6 years ago) |
Document Number: | P15000014817 |
FEI/EIN Number |
47-3140425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2153 Pasa Verde Ln., WESTON, FL, 33327, US |
Mail Address: | PO Box 267794, WESTON, FL, 33326, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ RODRIGUEZ JOSE A | President | 2153 Pasa Verde Ln, WESTON, FL, 33327 |
ALBANO ALICANDRO DESIREE | Vice President | 2153 Pasa Verde Ln, WESTON, FL, 33327 |
DAVCA INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | DAVCA INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 18503 PINES BLVD 310, PEMBROKE PINES, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 2153 Pasa Verde Ln., WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 2153 Pasa Verde Ln., WESTON, FL 33327 | - |
AMENDMENT | 2018-12-20 | - | - |
AMENDMENT | 2015-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
Amendment | 2018-12-20 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State