Search icon

GIMIX, INC.

Company Details

Entity Name: GIMIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1993 (31 years ago)
Date of dissolution: 10 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2019 (6 years ago)
Document Number: P93000079271
FEI/EIN Number 65-0450209
Address: 4800 LYONS TECHNOLOGY PARKWAY, SUITE 1, COCONUT CREEK, FL 33073
Mail Address: 4800 LYONS TECHNOLOGY PARKWAY, SUITE 1, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANTZOOR, ZOHAR A Agent 4800 LYONS TECHNOLOGY PARKWAY, SUITE 1, COCONUT CREEK, FL 33073

Director

Name Role Address
MANTZOOR, ZOHAR Director 4800 LYONS TECHNOLOGY PARKAY, SUITE 1 COCONUT CREEK, FL 33073

President

Name Role Address
MANTZOOR, ZOHAR President 4800 LYONS TECHNOLOGY PARKAY, SUITE 1 COCONUT CREEK, FL 33073

Secretary

Name Role Address
MANTZOOR, ZOHAR Secretary 4800 LYONS TECHNOLOGY PARKAY, SUITE 1 COCONUT CREEK, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067772 FIVE BRANDS ACCESSORIES EXPIRED 2018-06-13 2023-12-31 No data 4800 LYONS TECHNOLOGIES PKWY, UNIT 1, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 4800 LYONS TECHNOLOGY PARKWAY, SUITE 1, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2004-02-19 4800 LYONS TECHNOLOGY PARKWAY, SUITE 1, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 4800 LYONS TECHNOLOGY PARKWAY, SUITE 1, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 1994-06-06 MANTZOOR, ZOHAR A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State