Entity Name: | GPF 2 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 13 Jul 2015 (10 years ago) |
Document Number: | F15000003029 |
FEI/EIN Number | 47-3644145 |
Address: | 4810 GLENN PINE LN, Boynton Beach, FL 33436 |
Mail Address: | 4810 GLENN PINE LN, Boynton Beach, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
Fishman, Gregory P. | President | 4810 GLENN PINE LN, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
Fishman, Gregory P. | Chairman | 4810 GLENN PINE LN, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
Fishman, Gregory P. | Secretary | 4810 GLENN PINE LN, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
Fishman, Gregory P. | Treasurer | 4810 GLENN PINE LN, Boynton Beach, FL 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 4810 GLENN PINE LN, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 4810 GLENN PINE LN, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | URS AGENTS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
Reg. Agent Change | 2019-04-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State