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 |
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 |
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 | - |
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