Entity Name: | G.M.C. MORTGAGE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.M.C. MORTGAGE, 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: | 06 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000012698 |
FEI/EIN Number |
650727991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7590 NW 186 ST, 210, HIALEAH, FL, 33015 |
Mail Address: | 7590 NW 186 ST, 210, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALA JOSEPH | President | 165 WEST 37 STREET, HIALEAH, FL, 33012 |
CALA JOSEPH | Agent | 165 WEST 37 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-20 | 165 WEST 37 STREET, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | 7590 NW 186 ST, 210, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2004-01-20 | 7590 NW 186 ST, 210, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-20 | CALA, JOSEPH | - |
CANCEL ADM DISS/REV | 2003-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-01-20 |
REINSTATEMENT | 2003-12-01 |
Amendment | 2002-11-18 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State