Search icon

GNC PRINTING CORP. - Florida Company Profile

Company Details

Entity Name: GNC PRINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GNC PRINTING CORP. 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: 02 Nov 1984 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M07346
FEI/EIN Number 592459822

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

Address: 364 N.E. 80 ST., MIAMI, FL, 33138
Mail Address: 782 NW LEJEUNE RD, STE 434, MIAMI, FL, 33126, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO CARLOS Vice President 635 N.E. 150TH STREET, MIAMI, FL, 33161
NAVARRO CARLOS Secretary 635 N.E. 150TH STREET, MIAMI, FL, 33161
COSTA NORMA Agent 637 N.E. 150 ST., MIAMI, FL, 33161
COSTA, NORMA President 637 N.E. 150TH STREET, MIAMI, FL
COSTA, NORMA Treasurer 637 N.E. 150TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-04-15 364 N.E. 80 ST., MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-14 637 N.E. 150 ST., MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State