Search icon

GMACX, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GMACX, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMACX, INCORPORATED 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: 14 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000020612
FEI/EIN Number 650568058

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

Address: 16212 W COURSE DR, TAMPA, FL, 33624
Mail Address: 16212 W COURSE DR, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATZ STEVEN Director 16212 W COURSE DR, TAMPA, FL, 33624
PATZ STEVEN President 16212 W COURSE DR, TAMPA, FL, 33624
PATZ STEVEN Agent 16212 W COURSE DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-26 16212 W COURSE DR, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2007-12-26 16212 W COURSE DR, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-26 16212 W COURSE DR, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 PATZ, STEVEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002178183 LAPSED 08020352-08 CIRCUIT COURT 17TH JUDICIAL CT 2009-10-06 2014-10-16 $19,961.70 MOTOR-SERVICES HUGO STAMP, INC., 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-12-26
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-07-02
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State