Entity Name: | GMW CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMW CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Apr 2009 (16 years ago) |
Document Number: | P97000076520 |
FEI/EIN Number |
593466036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9212 Point Cypress Dr, Orlando, FL, 32836, US |
Mail Address: | 9212 Point Cypress Dr, Orlando, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE GEORGE M | Director | 9212 Point Cypress Dr, Orlando, FL, 32836 |
WHITE GEORGE M | Agent | 9212 Point Cypress Dr, Orlando, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 9212 Point Cypress Dr, Orlando, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 9212 Point Cypress Dr, Orlando, FL 32836 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 9212 Point Cypress Dr, Orlando, FL 32836 | - |
CANCEL ADM DISS/REV | 2009-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2004-06-17 | GMW CENTER, INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-01-14 | WHITE, GEORGE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State