Search icon

G.F.P. QUALITY, CORP. - Florida Company Profile

Company Details

Entity Name: G.F.P. QUALITY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.F.P. QUALITY, CORP. 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: 20 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000102410
FEI/EIN Number 050536947

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

Address: 1820 W 63RD ST, HIALEAH, FL, 33012
Mail Address: 1820 W 63RD ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE F President 1820 W 63RD ST, HIALEAH, FL, 33012
PEREZ JORGE F Agent 1820 W 63 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-26 1820 W 63 ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2009-05-26 PEREZ, JORGE F -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-07-15 G.F.P. QUALITY, CORP. -

Documents

Name Date
Reg. Agent Change 2009-05-26
ANNUAL REPORT 2009-01-20
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-18
REINSTATEMENT 2005-10-17
Name Change 2004-07-15
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State