Search icon

G & P SUPPLY CORPORATION - Florida Company Profile

Company Details

Entity Name: G & P SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & P SUPPLY CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 1985 (40 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: H58453
FEI/EIN Number 592619572

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

Address: 50 COE RD, BELLEAIR, FL, 33756, US
Mail Address: 50 COE RD, BELLEAIR, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWOBODA, RUDOLF G. Agent 50 COE RD, BELLEAIR, FL, 33756
GEBHARDT - MEYER HANNELORE Vice President c/o 50 Coe Road, #328, BELLEAIR, FL, 33756
SWOBODA RUDOLF G President 50 COE RD, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 50 COE RD, Unit # 328, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2017-04-09 50 COE RD, Unit # 328, BELLEAIR, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 50 COE RD, Unit # 328, BELLEAIR, FL 33756 -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
Voluntary Dissolution 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State