Search icon

GIMPEX CORP. - Florida Company Profile

Company Details

Entity Name: GIMPEX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIMPEX 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 Aug 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S71101
FEI/EIN Number 650284956

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

Address: 14109 S.W. 139TH COURT, MIAMI, FL, 33186, US
Mail Address: 14109 S.W. 139TH COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERIE, M. JOHANNE BAKER Director 6947 S.W. 115TH PL. E., MIAMI, FL, 33173
CLERIE PATRICK R Vice President 6947 S.W. 115TH PL #E, MIAMI, FL, 33173
CLERIE PATRICK R Director 6947 S.W. 115TH PL #E, MIAMI, FL, 33173
CLERIE, PATRICK R. Agent 6947 SW 115 PL E, MIAMI, FL, 33173
CLERIE, M. JOHANNE BAKER President 6947 S.W. 115TH PL. E., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-08 14109 S.W. 139TH COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-09-08 14109 S.W. 139TH COURT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 6947 SW 115 PL E, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2004-09-08
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-10
REINSTATEMENT 1998-11-20
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State