Search icon

G.F. PARKING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: G.F. PARKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.F. PARKING, 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: 28 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L05089
FEI/EIN Number 650136273

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

Address: 1425 Hudson Street, Hoboken, NJ, 07030, US
Mail Address: 1425 Hudson Street, Hoboken, NJ, 07030, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of G.F. PARKING, INC., NEW YORK 1633914 NEW YORK

Key Officers & Management

Name Role Address
FRANK DANIEL Director 1425 Hudson Street, Hoboken, NJ, 07030
FRANK DANIEL President 1425 Hudson Street, Hoboken, NJ, 07030
FRANK LISA A Secretary 1425 Hudson Street, Hoboken, NJ, 07030
FRANK LISA A Treasurer 1425 Hudson Street, Hoboken, NJ, 07030
Beck Frank Agent 6181 Miami Lakes Drive, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 1425 Hudson Street, Unit 7G, Hoboken, NJ 07030 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1425 Hudson Street, Unit 7G, Hoboken, NJ 07030 -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 6181 Miami Lakes Drive, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Beck, Frank -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-31
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State