Entity Name: | GAPC HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Jul 2020 (5 years ago) |
Date of dissolution: | 18 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | F20000003216 |
FEI/EIN Number | 85-1081400 |
Address: | 1420 SIXTH AVE., YORK, PA, 17403, US |
Mail Address: | 1420 6TH AVE, YORK, PA, 17403 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
GRAHAN DONALD C | Director | 1420 SIXTH AVE, YORK, PA, 17403 |
RUDY, III PAUL L | Director | 1420 SIXTH AVE., YORK, PA, 17403 |
SILVERMAN CHARLES F B | Director | 1420 SIXTH AVE., YORK, PA, 17403 |
Name | Role | Address |
---|---|---|
RUDY, III PAUL L | Chairman | 1420 SIXTH AVE., YORK, PA, 17403 |
Name | Role | Address |
---|---|---|
SILVERMAN CHARLES F B | Vice President | 1420 SIXTH AVE., YORK, PA, 17403 |
GRANBOIS, JR. MICHAEL J | Vice President | 1420 SIXTH AVE., YORK, PA, 17403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 1420 SIXTH AVE., YORK, PA 17403 | No data |
REGISTERED AGENT CHANGED | 2023-04-18 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-26 |
Foreign Profit | 2020-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State