Search icon

GAMA INTERNATIONAL AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: GAMA INTERNATIONAL AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMA INTERNATIONAL AUTO SALES 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: 08 Sep 2015 (10 years ago)
Document Number: P15000075048
FEI/EIN Number 47-5065195

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

Address: 8710 E. COLONIAL DRIVE, ORLANDO, FL, 32817, US
Mail Address: 12948 LEXINGTON SUMMIT ST, ORLANDO, FL, 32828, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLONIA CARLOS President 12948 LEXINGTON SUMMIT ST, ORLANDO, FL, 32828
POLONIA CARLOS Agent 12948 LEXINGTON SUMMIT ST, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 8710 E. COLONIAL DRIVE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-02-08 8710 E. COLONIAL DRIVE, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 12948 LEXINGTON SUMMIT ST, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State