Search icon

GM REALTY II, INC. - Florida Company Profile

Company Details

Entity Name: GM REALTY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM REALTY II, 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: 26 May 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000041688
FEI/EIN Number 593332026

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

Address: 2753 STATE RD 580, SUITE 105C, CLEARWATER, FL, 34621
Mail Address: 2753 STATE RD 580, SUITE 105C, CLEARWATER, FL, 34621
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO MICHAEL B Director 17 BAHAMA CIR, TAMPA, FL, 33606
MOONEY BERT E Director 2787 SABAL SPRINGS CIR J-204, CLEARWATER, FL, 34621
GIORDANO MICHAEL B Agent 2753 STATE RD 580, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018368 LAPSED 04-4502-CI13 CIRCUIT COURT PINELLAS FL 2005-09-22 2010-11-02 $16529.25 BRADCO SUPPLY CORPORATION, 5420 59TH STREET NO., TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State