Search icon

GVM INMOTION , INC. - Florida Company Profile

Company Details

Entity Name: GVM INMOTION , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GVM INMOTION , 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: 22 May 2019 (6 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: P19000044714
FEI/EIN Number 84-2422536

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

Address: 43 E 71TH ST, APT 5104, SAINT CLOUD, FL, 34769, US
Mail Address: 43 E 71TH ST, APT 5104, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDGAR President 43 E 71TH ST APT 5104, SAINT CLOUD, FL, 34769
LOPEZ EDGAR Secretary 43 E 71TH ST APT 5104, SAINT CLOUD, FL, 34769
LOPEZ EDGAR Director 43 E 71TH ST APT 5104, SAINT CLOUD, FL, 34769
AGUIRRE FERNANDO Vice President 43 E 71TH ST, SAINT CLOUD, AL, 34769
AGUIRRE FERNANDO Treasurer 43 E 71TH ST, SAINT CLOUD, AL, 34769
AGUIRRE FERNANDO Director 43 E 71TH ST, SAINT CLOUD, AL, 34769
HUIE JAY Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-09 - -
REGISTERED AGENT NAME CHANGED 2021-06-09 HUIE, JAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-06-09
Domestic Profit 2019-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State