Search icon

5600 GP, INC. - Florida Company Profile

Company Details

Entity Name: 5600 GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5600 GP, 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 10 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2009 (16 years ago)
Document Number: P02000029261
FEI/EIN Number 134214890

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

Mail Address: ATTN: KATHRYN MANSFIELD, 3100 MONTICELLO AVE., SUITE 200, DALLAS, TX, 75205
Address: 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MANSFIELD KATHRYN Executive Vice President 3100 MONTICELLO AVE STE 200, DALLAS, TX, 75205
MANSFIELD KATHRYN Secretary 3100 MONTICELLO AVE STE 200, DALLAS, TX, 75205
FRIEDMAN WILLIAM S Director 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
ROTHENBERG ROBERT President 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
PICKENS ERIN D Chief Financial Officer 3100 MONTICELLO AVE STE 200, DALLAS, TX, 75205
RUBENSTEIN CHARLES Executive Vice President 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
THOMPSON WILLIAM Executive Vice President 346 QUINNIPIAC ST 3RD FLOOR, WALLINGFORD, CT, 06492

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2005-02-28 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY 10019 -

Documents

Name Date
Voluntary Dissolution 2009-04-10
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-02-13
Domestic Profit 2002-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State