Search icon

GMS OF SOUTH FLORIDA,INC. - Florida Company Profile

Company Details

Entity Name: GMS OF SOUTH FLORIDA,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMS OF SOUTH FLORIDA,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: 16 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000048112
FEI/EIN Number 650586215

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

Address: 130 NW 20TH ST, SUITE 56, BOCA RATON, FL, 33432
Mail Address: 130 NW 20TH ST, SUITE 56, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTES DAVID Director 808 MALLARD DR, DELRAY BEACH, FL, 33444
FIGUEROA OSCAR Vice President 211 NORTH 65 WAY, HOLLYWOOD, FL, 33024
FIGUEROA OSCAR Founder 211 NORTH 65 WAY, HOLLYWOOD, FL, 33024
GOTTES DAVID Agent 808 MALLARD DR, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-10 130 NW 20TH ST, SUITE 56, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1996-06-10 130 NW 20TH ST, SUITE 56, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State