Search icon

G & C EXPORT IMPORT, CORP. - Florida Company Profile

Company Details

Entity Name: G & C EXPORT IMPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & C EXPORT IMPORT, CORP. 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: 09 Nov 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000086636
Address: 801 SO. ROYAL POINCIANA BLVD. STE 312, MIAMI SPRING, FL, 33166
Mail Address: 801 SO. ROYAL POINCIANA BLVD. STE 312, MIAMI SPRING, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES ROGELIO G President 801 SO. ROYAL POINCIANA BLVD. STE 312, MIAMI SPRING, FL, 33166
GOMES ROGELIO G Director 801 SO. ROYAL POINCIANA BLVD. STE 312, MIAMI SPRING, FL, 33166
CAMBISES MAURICIO S Vice President 801 SO. ROYAL POINCIANA BLVD. STE 312, MIAMI SPRING, FL, 33166
CAMBISES MAURICIO S Secretary 801 SO. ROYAL POINCIANA BLVD. STE 312, MIAMI SPRING, FL, 33166
CAMBISES MAURICIO S Director 801 SO. ROYAL POINCIANA BLVD. STE 312, MIAMI SPRING, FL, 33166
CAMBISES MAURICIO S Agent 801 SO. ROYAL POINCIANA BLVD. STE 312, MIAMI SPRING, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 02 May 2025

Sources: Florida Department of State