Detail by Entity Name

Florida Profit Corporation

GME INNOTAINMENT, INC.

Filing Information
G48025 59-2318378 07/08/1983 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
208 East 51st Street
Suite 170
New York, NY 10022

Changed: 09/21/2018
Mailing Address
208 East 51st Street
Suite 170
New York, NY 10022

Changed: 09/21/2018
Registered Agent Name & Address Vcorp Services, LLC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 12/14/2022

Address Changed: 12/14/2022
Officer/Director Detail Name & Address

Title CEO, CFO, Secretary, Director

MICHEL, YVES
208 East 51st Street
Suite 170
New York, NY 10022

Title D

VEILLET, RYAN
208 EAST 51ST STREET
SUITE 170
NEW YORK, NY 10022

Annual Reports
Report YearFiled Date
2021 02/25/2021
2022 11/09/2022
2022 12/14/2022

Document Images
12/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/09/2022 -- REINSTATEMENT View image in PDF format
11/10/2021 -- Amendment View image in PDF format
06/10/2021 -- Amendment View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- Amendment View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- Amendment View image in PDF format
12/04/2019 -- REINSTATEMENT View image in PDF format
11/15/2019 -- Amendment View image in PDF format
09/21/2018 -- ANNUAL REPORT View image in PDF format
11/27/2017 -- Amendment View image in PDF format
05/24/2017 -- Reg. Agent Change View image in PDF format
05/18/2017 -- REINSTATEMENT View image in PDF format
06/17/2015 -- Name Change View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
07/30/2014 -- ANNUAL REPORT View image in PDF format
12/16/2013 -- Amendment View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
11/15/2012 -- REINSTATEMENT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- Amendment and Name Change View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
09/23/2009 -- Reg. Agent Change View image in PDF format
09/22/2009 -- Reg. Agent Resignation View image in PDF format
07/08/2009 -- Amended and Restated Articles View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- Amendment and Name Change View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- Amended and Restated Articles View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format