Search icon

GPM ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: GPM ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPM ASSOCIATES 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: 02 May 2001 (24 years ago)
Date of dissolution: 26 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: P01000044047
FEI/EIN Number 651097911

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

Address: 18801 WIMBLEDON CIRCLE, LUTZ, FL, 33558
Mail Address: 18801 WIMBLEDON CIRCLE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDI MARY President 18801 WIMBLEDON CIRCLE, LUTZ, FL, 33558
GIRALDI PETER Vice President 18801 WIMBLEDON CIRCLE, LUTZ, FL, 33558
GIRALDI MARY Agent 18801 WIMBLEDON CIRCLE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-23 18801 WIMBLEDON CIRCLE, LUTZ, FL 33558 -
REINSTATEMENT 2010-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-23 18801 WIMBLEDON CIRCLE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2010-12-23 18801 WIMBLEDON CIRCLE, LUTZ, FL 33558 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-01-23 - -
REGISTERED AGENT NAME CHANGED 2004-01-23 GIRALDI, MARY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-19
REINSTATEMENT 2010-12-23
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State