Search icon

GAMY PAINTING CONTRACTOR CORP - Florida Company Profile

Company Details

Entity Name: GAMY PAINTING CONTRACTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMY PAINTING CONTRACTOR CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000019001
FEI/EIN Number 82-0598379

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

Address: 13235 SW 57TH TER, MIAMI, FL, 33183, US
Mail Address: 13235 SW 57TH TER, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREDONDO GUSTAVO President 13235 SW 57TH TER, MIAMI, FL, 33183
Angel Addys Vice President 13235 SW 57TH TER, MIAMI, FL, 33183
ARREDONDO GUSTAVO Agent 13235 SW 57TH TER, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 13235 SW 57TH TER, apt 8, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-06-27 13235 SW 57TH TER, apt 8, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 13235 SW 57TH TER, apt 8, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
Domestic Profit 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State