Search icon

GM CREDIT FINANCIAL INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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