Search icon

GAMEZ CONSTRUCTION & REMODELATION CORP - Florida Company Profile

Company Details

Entity Name: GAMEZ CONSTRUCTION & REMODELATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMEZ CONSTRUCTION & REMODELATION CORP 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: 07 May 2021 (4 years ago)
Date of dissolution: 18 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2024 (5 months ago)
Document Number: P21000043780
FEI/EIN Number 86-4007118

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

Address: 2211 MEADOWMOUSE ST, ORLANDO, FL, 32837, US
Mail Address: 2211 MEADOWMOUSE ST, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ GLORIA M President 2211 MEADOWMOUSE ST, ORLANDO, FL, 32837
GAMEZ GLORIA M Agent 2211 MEADOWMOUSE ST, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2211 MEADOWMOUSE ST, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-04-25 2211 MEADOWMOUSE ST, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2211 MEADOWMOUSE ST, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2022-09-27 GAMEZ, GLORIA M -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-18
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-12-19
REINSTATEMENT 2022-09-27
Domestic Profit 2021-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State