Search icon

G & M PAINT AND MORE, INC - Florida Company Profile

Company Details

Entity Name: G & M PAINT AND MORE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & M PAINT AND MORE, 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: 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: 16 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000025725
FEI/EIN Number 82-4894117

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

Address: 1818 JUPITER BLVD SW, PALM BAY, FL, 32908, US
Mail Address: 1818 JUPITER BLVD SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GUSTAVO President 1818 JUPITER BLVD SW, PALM BAY, FL, 32908
PEREZ GUSTAVO Agent 1818 JUPITER BLVD SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 1818 JUPITER BLVD SW, PALM BAY, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 1818 JUPITER BLVD SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2021-11-02 1818 JUPITER BLVD SW, PALM BAY, FL 32908 -
REGISTERED AGENT NAME CHANGED 2021-11-02 PEREZ, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-02
Domestic Profit 2018-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State