Search icon

GPGAI, INC. - Florida Company Profile

Company Details

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

GPGAI, 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: 21 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000091037
FEI/EIN Number 020638864

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

Address: 1508 REDONDO WAY, LADY LAKE, FL, 32159
Mail Address: 652 FOX FARM RD, ASBURY, NJ, 08802
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBOL GREGORY O President 652 FOX FARM RD., ASBURY, NJ, 08802
HALL SANDRA Agent 2601 CHELSEA MANOR BLVD, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-28 1508 REDONDO WAY, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 1508 REDONDO WAY, LADY LAKE, FL 32159 -
CANCEL ADM DISS/REV 2007-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 2601 CHELSEA MANOR BLVD, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2007-09-06 HALL, SANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-20
REINSTATEMENT 2007-09-06
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2002-11-12
Domestic Profit 2002-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State