Entity Name: | G&S MEDICAL RENTALS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G&S MEDICAL RENTALS 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: | 24 Aug 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P95000065713 |
FEI/EIN Number |
650603302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11401 SW 40TH STREET, SUITE 323, MIAMI, FL, 33165, US |
Mail Address: | 11401 SW 40TH STREET, SUITE 323, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ GONZALO B | President | 6005 SW 108 PL., MIAMI, FL, 33173 |
MARTINEZ GONZALO B | Agent | 11401 S.W. 40 STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 2000-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-10-18 | MARTINEZ, GONZALO B | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-18 | 11401 S.W. 40 STREET, SUITE 323, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-05 | 11401 SW 40TH STREET, SUITE 323, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 1999-03-05 | 11401 SW 40TH STREET, SUITE 323, MIAMI, FL 33165 | - |
REINSTATEMENT | 1999-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000016949 | INACTIVE WITH A SECOND NOTICE FILED | CA 01-06427 AH | 15TH JUD CIRC CT PALM BEACH CO | 2004-01-12 | 2009-02-18 | $28,212.71 | THE CADLE COMPANY, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444 |
Name | Date |
---|---|
Amendment | 2000-10-18 |
ANNUAL REPORT | 2000-04-13 |
REINSTATEMENT | 1999-03-05 |
ANNUAL REPORT | 1997-01-16 |
ANNUAL REPORT | 1996-03-29 |
DOCUMENTS PRIOR TO 1997 | 1995-08-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State