Search icon

GMC PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GMC PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMC PROPERTY MANAGEMENT, 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: 10 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000096139
FEI/EIN Number 852357650

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

Address: 4821 ATLANTIC BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 4821 ATLANTIC BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GMC PROPERTY MANAGEMENT 401(K) 2010 593531779 2011-07-06 GMC PROPERTY MANAGEMENT 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 9043389524
Plan sponsor’s address 4821 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 593531779
Plan administrator’s name GMC PROPERTY MANAGEMENT
Plan administrator’s address 4821 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
Administrator’s telephone number 9043389524

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing GREGORY SIMMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-06
Name of individual signing GREGORY SIMMS
Valid signature Filed with authorized/valid electronic signature
GMC PROPERTY MANAGEMENT 401(K) 2009 593531779 2010-05-20 GMC PROPERTY MANAGEMENT 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 9043389524
Plan sponsor’s address 4821 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 593531779
Plan administrator’s name GMC PROPERTY MANAGEMENT
Plan administrator’s address 4821 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
Administrator’s telephone number 9043389524

Signature of

Role Plan administrator
Date 2010-05-20
Name of individual signing GREGORY SIMMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-20
Name of individual signing GREGORY SIMMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIMMS F J Director 2647 CESERY BLVD., JACKSONVILLE, FL, 32211
SIMMS LINDA K Director 2647 CESERY BLVD., JACKSONVILLE, FL, 32211
SIMMS CHRISTOPHER C. President 2647 CESERY BLVD, JACKSONVILLE, FL, 32211
SIMMS GREGORY S. Vice President 2647 CESERY BLVD, JACKSONVILLE, FL, 32211
SIMMS GREGORY S Agent 4821 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 SIMMS, GREGORY S -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4821 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4821 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2009-04-29 4821 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -
AMENDED AND RESTATEDARTICLES 2000-01-11 - -
AMENDMENT 1997-12-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State