Search icon

GNP COURTYARDS, INC. - Florida Company Profile

Company Details

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

GNP COURTYARDS, 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: 05 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: P02000013711
FEI/EIN Number 020546534

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

Address: 718 El Carmel Place, San Diego, CA, 92109, US
Mail Address: 718 EL CARMEL PLACE, SAN DIEGO, CA, 92109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONOFF PETER R Director 25652 EL CHAVEL PLACE, TEMECULA, CA, 92590
BARONOFF PETER R President 25652 EL CHAVEL PLACE, TEMECULA, CA, 92590
COTA DANIEL Treasurer 718 El Carmel Place, San Diego, CA, 92109
FLINT TIMOTHY Agent 1706 ATLANTIC, MELBOURNE BEACH, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144239 COURTYARD VENTURES ACTIVE 2024-11-26 2029-12-31 - 718 EL CAMEL PLACE, SAN DIEGO, CA, 92109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 FLINT, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1706 ATLANTIC, UNIT 3A, MELBOURNE BEACH, FL 32951 -
REINSTATEMENT 2021-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 718 El Carmel Place, San Diego, CA 92109 -
CHANGE OF MAILING ADDRESS 2021-08-31 718 El Carmel Place, San Diego, CA 92109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-01-08 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-08-31
Reg. Agent Resignation 2020-04-21
ANNUAL REPORT 2018-04-29
Reg. Agent Change 2018-04-10
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-03
Reg. Agent Change 2015-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State