Search icon

GAM HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: GAM HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAM HARDWARE, 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: 11 Jun 2015 (10 years ago)
Document Number: P15000051363
FEI/EIN Number 47-4272543

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4250 SKIPJACK CV, NICEVILLE, FL, 32578-7150
Mail Address: 4250 SKIPJACK CV, NICEVILLE, FL, 32578-7150
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSOUD GEORGE President 4250 SKIPJACK CV, NICEVILLE, FL, 325787150
SMITH GORDON W Secretary 4250 SKIPJACK CV, NICEVILLE, FL, 325787150
MASSOUD GEORGE Agent 4250 SKIPJACK CV, NICEVILLE, FL, 325787150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 4250 SKIPJACK CV, NICEVILLE, FL 32578-7150 -
CHANGE OF MAILING ADDRESS 2023-11-03 4250 SKIPJACK CV, NICEVILLE, FL 32578-7150 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 4250 SKIPJACK CV, NICEVILLE, FL 32578-7150 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2023-11-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State