Search icon

GMVN, INC. - Florida Company Profile

Company Details

Entity Name: GMVN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMVN, 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: 19 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000096795
FEI/EIN Number 300246233

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

Address: 4826 SW 20TH AVE, CAPE CORAL, FL, 33914
Mail Address: 4826 SW 20TH AVE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERGER GERD President 4826 SW 20TH AVE, CAPE CORAL, FL, 33914
NERGER GERD Treasurer 4826 SW 20TH AVE, CAPE CORAL, FL, 33914
NERGER MARCEL Vice President 4826 SW 20TH AVE, CAPE CORAL, FL, 33914
NERGER MARCEL Secretary 4826 SW 20TH AVE, CAPE CORAL, FL, 33914
NERGER GERD Agent 4826 SW 20TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-19 4826 SW 20TH AVE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2011-04-19 NERGER, GERD -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 4826 SW 20TH AVE, CAPE CORAL, FL 33914 -
REINSTATEMENT 2003-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000693146 TERMINATED 1000000361971 LEE 2012-10-12 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000541501 TERMINATED 1000000264144 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State