Search icon

GP STUART ASSOCIATES CORP.

Company Details

Entity Name: GP STUART ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Mar 1997 (28 years ago)
Date of dissolution: 30 Oct 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2003 (21 years ago)
Document Number: F97000001204
FEI/EIN Number 383340258
Address: 3011 W GRAND BLVD, SUITE 2405, DETROIT, MI, 48202
Mail Address: 3011 W GRAND BLVD, SUITE 2405, DETROIT, MI, 48202
Place of Formation: MICHIGAN

Agent

Name Role Address
CUMMINGS PETER D Agent 3399 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
CUMMINGS PETER D Director 3399 PGA BLVD., SUITE 450, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
CUMMINGS PETER D President 3399 PGA BLVD., SUITE 450, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
CUMMINGS PETER D Treasurer 3399 PGA BLVD., SUITE 450, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
CUMMINGS KEITH L Vice President 3399 PGA BLVD., SUITE 450, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
WEISS ARTHUR Secretary ONE WOODWARD AVE, STE 2400, DETROIT, MI, 48226

Assistant Secretary

Name Role Address
WEISS ARTHUR Assistant Secretary ONE WOODWARD AVE., STE. 2400, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 3011 W GRAND BLVD, SUITE 2405, DETROIT, MI 48202 No data
CHANGE OF MAILING ADDRESS 2002-02-21 3011 W GRAND BLVD, SUITE 2405, DETROIT, MI 48202 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 3399 PGA BLVD, SUITE 450, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
Withdrawal 2003-10-30
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State