Entity Name: | GFP SERVICES (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Aug 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | F19000003565 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 18 Thompson Crescent, Erin, ON, N0B 1T0, CA |
Mail Address: | 18 Thompson Crescent, Erin, ON, N0B 1T0, CA |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HOEPPNER BRENT | Director | 2095 N COLLINS BLVD, STE 104, RICHARDSON, TX, 75080 |
ROSE JOHN A | Director | 18 Thompson Crescent, Erin, ON, N0B 10 |
Name | Role | Address |
---|---|---|
FERGUSON DEREK G | President | 18 Thompson Crescent, Erin, ON, N0B 10 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 18 Thompson Crescent, Erin, ON N0B 1T0 CA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 18 Thompson Crescent, Erin, ON N0B 1T0 CA | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 18 Thompson Crescent, Erin, ON N0B 1T0 CA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
AMENDMENT | 2020-07-01 | No data | No data |
AMENDMENT | 2020-05-12 | No data | No data |
AMENDMENT | 2020-05-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
Amendment | 2020-07-01 |
Amendment | 2020-05-12 |
Amendment | 2020-05-05 |
ANNUAL REPORT | 2020-03-17 |
Off/Dir Resignation | 2019-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State