Entity Name: | GML - US INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2017 (8 years ago) |
Document Number: | P16000002897 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4112 53rd Avenue East, Bradenton, FL, 34203, US |
Mail Address: | P O BOX 20264, BRADENTON, FL, 34203-9998, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
HUGHES R. | Vice President | P O BOX 20264, BRADENTON, FL, 342039998 |
Name | Role | Address |
---|---|---|
HUGHES R. | Treasurer | P O BOX 20264, BRADENTON, FL, 342039998 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 4112 53rd Avenue East, 20264, Bradenton, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 7901 4th St N Ste 300, ST PETERSBURG, FL 33702 | No data |
AMENDMENT | 2017-08-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-08-08 | 4112 53rd Avenue East, 20264, Bradenton, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
Amendment | 2017-08-08 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State