Search icon

GRAND PRIX DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: GRAND PRIX DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND PRIX DISTRIBUTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1983 (42 years ago)
Document Number: G50830
FEI/EIN Number 650045981

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: GRAND PRIX DISTRIBUTORS, INC, 1465 NW 97 AVE, DORAL, FL, 33172
Mail Address: GRAND PRIX DISTRIBUTORS, INC, 1465 NW 97 AVE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAL FARRA JUDITH President 1465 N.W. 97 AVE., DORAL, FL, 33172
DAL FARRA PAOLO Vice President 1465 N.W. 97 AVE., DORAL, FL, 33172
DAL FARRA PAOLO Agent 1465 N.W. 97 AVE., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 GRAND PRIX DISTRIBUTORS, INC, 1465 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-03-10 GRAND PRIX DISTRIBUTORS, INC, 1465 NW 97 AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-10 1465 N.W. 97 AVE., DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2001-04-23 DAL FARRA, PAOLO -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State