Search icon

GYO MARKET CORP

Company Details

Entity Name: GYO MARKET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000050606
FEI/EIN Number 82-1866635
Address: 11343 GREAT COMMISSION WAY, ORLANDO, FL, 32832, US
Mail Address: 11343 GREAT COMMISSION WAY, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES ALVES MARILYN G Agent 11343 GREAT COMMISSION WAY, ORLANDO, FL, 32832

President

Name Role Address
TORRES ALVES MARILYN G President 11343 GREAT COMMISSION WAY, ORLANDO, FL, 32832

Vice President

Name Role Address
MADERER SOSA OSCAR D Vice President 11343 GREAT COMMISSION WAY, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068584 LA GRAN PARADA EXPIRED 2017-06-22 2022-12-31 No data 204 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000077871 ACTIVE 1000000856497 OSCEOLA 2020-01-22 2040-02-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000648410 ACTIVE 1000000795740 OSCEOLA 2018-09-07 2038-09-19 $ 8,125.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State