Search icon

GMD ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GMD ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMD ASSOCIATES, 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: 31 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000042117
FEI/EIN Number 593334622

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

Address: 12015 N. OREGON AVE., TAMPA, FL, 33612, US
Mail Address: 12015 N. OREGON AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAL GARY M President 1726 GURTLER CT SUITE 1, ORLANDO, FL, 328046463
DEAL GARY M Agent 12015 N. OREGON AVE., TAMPA, FL, 33612
DEAL GARY M Secretary 1726 GURTLER CT SUITE 1, ORLANDO, FL, 328046463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 12015 N. OREGON AVE., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2008-01-03 12015 N. OREGON AVE., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 12015 N. OREGON AVE., TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1999-04-23 DEAL, GARY M -

Documents

Name Date
REINSTATEMENT 2008-01-03
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-06-26
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-12

Date of last update: 03 May 2025

Sources: Florida Department of State