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 |
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 |
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 |
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 | - | - |
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