Search icon

G&P INVESTOR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: G&P INVESTOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&P INVESTOR GROUP, 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 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2008 (17 years ago)
Document Number: P02000074128
FEI/EIN Number 061641887

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

Address: 3706 EAGLE ISLE CIR, KISSIMMEE, FL, 34746, US
Mail Address: 3706 EAGLE ISLE CIR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO JUAN F President 3706 EAGLE ISLE CIR, KISSIMMEE, FL, 34746
PRIETO JUAN F Director 3706 EAGLE ISLE CIR, KISSIMMEE, FL, 34746
Chapman Lesley Vice President 3706 EAGLE ISLE CIR, KISSIMMEE, FL, 34746
PRIETO JUAN F Agent 3706 EAGLE ISLE CIR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 3706 EAGLE ISLE CIR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2013-06-26 3706 EAGLE ISLE CIR, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 3706 EAGLE ISLE CIR, KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State