Entity Name: | GM CREDIT FINANCIAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GM CREDIT FINANCIAL 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: | 01 Mar 2019 (6 years ago) |
Date of dissolution: | 09 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2023 (2 years ago) |
Document Number: | P19000019871 |
FEI/EIN Number |
83-3891285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2807 W REYNOLDS ST, PLANT CITY, FL, 33566, US |
Mail Address: | 2807 W REYNOLDS ST, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ-REBOLLAR LUIS A | President | 5107 Bennett Dr, Lakeland, FL, 33801 |
HERNANDEZ-REBOLLAR LUIS | Agent | 2807 Reynolds Street, Plant City, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 2807 Reynolds Street, Plant City, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-02 | HERNANDEZ-REBOLLAR, LUIS | - |
CHANGE OF MAILING ADDRESS | 2019-08-30 | 2807 W REYNOLDS ST, PLANT CITY, FL 33566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-30 | 2807 W REYNOLDS ST, PLANT CITY, FL 33566 | - |
AMENDMENT | 2019-05-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000346742 | ACTIVE | 1000000959175 | HILLSBOROU | 2023-07-19 | 2043-07-26 | $ 23,713.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000346759 | ACTIVE | 1000000959176 | HILLSBOROU | 2023-07-19 | 2043-07-26 | $ 745.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000327478 | ACTIVE | 1000000958505 | HILLSBOROU | 2023-07-10 | 2043-07-12 | $ 8,526.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000327486 | ACTIVE | 1000000958506 | HILLSBOROU | 2023-07-10 | 2043-07-12 | $ 994.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000416426 | ACTIVE | 1000000868180 | HILLSBOROU | 2020-12-10 | 2040-12-23 | $ 3,317.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-27 |
Reg. Agent Change | 2019-08-30 |
Amendment | 2019-05-06 |
Domestic Profit | 2019-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State