Search icon

GPVL, INC. - Florida Company Profile

Company Details

Entity Name: GPVL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPVL, 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000086397
FEI/EIN Number 593741423

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

Address: 3038 DAVIS BLVD, NAPLES, FL, 34104
Mail Address: 3038 DAVIS BLVD, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUCE GUY D Director 3038 DAVIS BLVD, NAPLES, FL, 34104
PRUCE THERESA L Director 3038 DAVIS BLVD, NAPLES, FL, 34104
PRUCE THERESA L Agent 5891 GREEN BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-09 3038 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2011-11-09 3038 DAVIS BLVD, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-31 5891 GREEN BLVD, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2002-03-31 PRUCE, THERESA L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000545239 ACTIVE 1000000366333 COLLIER 2012-07-24 2032-08-08 $ 3,496.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000506209 ACTIVE 1000000222529 COLLIER 2011-07-01 2031-08-10 $ 4,181.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000573805 TERMINATED 1000000168978 COLLIER 2010-04-20 2030-05-12 $ 5,441.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000741842 TERMINATED 1000000097545 4427 2938 2009-02-13 2014-02-25 $ 92.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2011-11-09
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-31
Domestic Profit 2001-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State