Search icon

GIMEX PROPERTIES CORP., INC.

Company Details

Entity Name: GIMEX PROPERTIES CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P22000000085
FEI/EIN Number 20-1441831
Address: 358 Saw Mill River Road, Millwood, NY, 10546, US
Mail Address: 358 Saw Mill River Road, Millwood, NY, 10546, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Sorbaro David J President 358 Saw Mill River Road, Millwood, NY, 10546

Treasurer

Name Role Address
Christensen Fred Treasurer 358 Saw Mill River Road, Millwood, NY, 10546

Director

Name Role Address
Papas Jennifer Director 358 Saw Mill River Road, Millwood, NY, 10546
Sorbaro Victor S Director 358 Saw Mill River Road, Millwood, NY, 10546
Wade Jim Director 358 Saw Mill River Road, Millwood, NY, 10546

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088198 TUFFY TIRE & AUTO SERVICE ACTIVE 2022-07-26 2027-12-31 No data 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546
G22000000600 TUFFY TIRE & AUTO SERVICE ACTIVE 2022-01-03 2027-12-31 No data 7150 GRANITE CIRCLE, SUITE 100, TOLEDO, OH, 43617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 358 Saw Mill River Road, Millwood, NY 10546 No data
CHANGE OF MAILING ADDRESS 2022-04-25 358 Saw Mill River Road, Millwood, NY 10546 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-25
Reg. Agent Change 2022-01-26
Domestic Profit 2021-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State