Search icon

G.N.B. EMERGENCY VEHICLE CORP. - Florida Company Profile

Company Details

Entity Name: G.N.B. EMERGENCY VEHICLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.N.B. EMERGENCY VEHICLE 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: 09 Apr 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V27316
FEI/EIN Number 650323903

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

Address: 3724 N.W. 50TH ST., MIAMI, FL, 33142
Mail Address: P.O. BOX 144829, CORAL GABLES, FL, 33114
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO, GILBERTO III Director 9961 S.W. 22 ST., MIAMI, FL, 33165
NAVARRO, GILBERTO M. Agent 3724 N.W. 50TH ST, MIAMI, FL, 33142
NAVARRO, GILBERTO, JR. President 4835 NW 111 AVE, MIAMI, FL, 33178
NAVARRO, GILBERTO, JR. Director 4835 NW 111 AVE, MIAMI, FL, 33178
NAVARRO, NORMA J. Vice President 4835 NW 111 AVE, MIAMI, FL, 33178
NAVARRO, NORMA J. Director 4835 NW 111 AVE, MIAMI, FL, 33178
NAVARRO, GILBERTO III Secretary 9961 S.W. 22 ST., MIAMI, FL, 33165
NAVARRO, GILBERTO III Treasurer 9961 S.W. 22 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 3724 N.W. 50TH ST., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 3724 N.W. 50TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1993-07-27 3724 N.W. 50TH ST., MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-20
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State