Entity Name: | GPS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GPS PROPERTIES, 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: | 16 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Sep 2014 (11 years ago) |
Document Number: | P00000077451 |
FEI/EIN Number |
651054305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10305 NW 41st Street, Doral, FL, 33178, US |
Mail Address: | INSURGENTES SUR 1216, MEXICO, D., 03100, MX |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAY GEORGINA M | President | INSURGENTES SU 1216 MEXICO D.F., MEXICO, 03100 |
Lopez Jorge O. | Agent | 10305 NW 41st Street, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 10305 NW 41st Street, # 215, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 10305 NW 41st Street, # 215, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Lopez, Jorge O. | - |
REINSTATEMENT | 2014-09-03 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-07-10 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-06 | 10305 NW 41st Street, # 215, Doral, FL 33178 | - |
CANCEL ADM DISS/REV | 2004-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-16 |
Reg. Agent Change | 2019-07-01 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State