Search icon

GIM BUSINESS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GIM BUSINESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIM BUSINESS ENTERPRISES, 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: 12 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000014485
FEI/EIN Number 650731230

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

Address: 19451 S TAMIAMI TRL, SUITE 12, FORT MYERS, FL, 33908, US
Mail Address: 19451 S TAMIAMI TRL, SUITE 12, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNELLE GAIL President 1401 VISCAYA PARKWAY, UNIT 1, CAPE CORAL, FL, 33990
BRUNELLE GAIL Agent 1401 VISCAYA PARKWAY, UNIT 1, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024698 QUICKPRINT BUSINESS CENTER EXPIRED 2015-03-09 2020-12-31 - 1401 VISCAYA PKWY STE 1, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 19451 S TAMIAMI TRL, SUITE 12, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-09-26 19451 S TAMIAMI TRL, SUITE 12, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-02-09 BRUNELLE, GAIL -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 1401 VISCAYA PARKWAY, UNIT 1, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State