Search icon

G & P MEDICAL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: G & P MEDICAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & P MEDICAL SERVICES, 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000069373
FEI/EIN Number 651121020

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

Address: 1701 W. FLAGLER, STE 224, MIAMI, FL, 33135
Mail Address: 1701 W. FLAGLER, STE 224, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO LUIS A President 13550 S.W. 88TH ST., STE. 1407, MIAMI, FL, 33186
MORENO LUIS A Secretary 13550 S.W. 88TH ST., STE. 1407, MIAMI, FL, 33186
MORENO LUIS A Treasurer 13550 S.W. 88TH ST., STE. 1407, MIAMI, FL, 33186
MORENO LUIS A Director 13550 S.W. 88TH ST., STE. 1407, MIAMI, FL, 33186
MUNOZ GIOCONDA Vice President 1701 W. FLAGLER, STE 224, MIAMI, FL, 33135
MUNOZ GIOCONDA Director 1701 W. FLAGLER, STE 224, MIAMI, FL, 33135
MORENO LUIS A Agent 13550 S.W. 88TH ST., STE. 1407, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 1701 W. FLAGLER, STE 224, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2003-03-31 1701 W. FLAGLER, STE 224, MIAMI, FL 33135 -
AMENDMENT 2002-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-11 13550 S.W. 88TH ST., STE. 1407, MIAMI, FL 33186 -
AMENDMENT 2002-09-11 - -
REGISTERED AGENT NAME CHANGED 2002-09-11 MORENO, LUIS A -
AMENDMENT 2002-07-25 - -

Documents

Name Date
ANNUAL REPORT 2003-03-31
Amendment 2002-12-17
Amendment 2002-09-11
ANNUAL REPORT 2002-08-23
Amendment 2002-07-25
Domestic Profit 2001-07-13

Date of last update: 01 May 2025

Sources: Florida Department of State