Search icon

GMP INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GMP INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMP INDUSTRIES, 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: 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: 10 Feb 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H98620
FEI/EIN Number 592682952

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

Mail Address: PO BOX 729, REDDICK, FL, 32686, US
Address: 6760 N.W. 27TH AVENUE RD., OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN TONY Secretary 1115 S. MAIN ST., BROOKSVILLE, FL, 34603
TAGLIA R. VICTOR President 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
TAGLIA R. VICTOR Treasurer 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
TAGLIA R. VICTOR Director 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
HOGAN THOMAS S Director 20 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601
HOGAN THOMAS S Agent 20 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-29 6760 N.W. 27TH AVENUE RD., OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 6760 N.W. 27TH AVENUE RD., OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2001-04-27 HOGAN, THOMAS SJR -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 20 SOUTH BROAD STREET, BROOKSVILLE, FL 34601 -

Documents

Name Date
REINSTATEMENT 2005-03-09
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-10-08
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-09-22
Type:
Planned
Address:
713 CARDINAL ST, HOMOSASSA, FL, 32646
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

DBA Name:
AAA SEPTIC AND ALLIANCE CONSTRUCTION MATERIALS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 622-6115
Add Date:
1997-12-15
Operation Classification:
Auth. For Hire
power Units:
13
Drivers:
16
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State