Search icon

G.P. LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: G.P. LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.P. LOGISTICS, 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: 02 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000106512
FEI/EIN Number 061650955

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

Address: 8103 NW 68 ST, MIAMI, FL, 33166, US
Mail Address: 8103 NW 68 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEELER BYRON E President 8103 NW 68 ST, MIAMI, FL, 33166
KEELER VALENTINA E Vice President 8103 NW 68 ST, MIAMI, FL, 33166
KEELER BYRON E Agent 8103 NW 68 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 8103 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-04-14 8103 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 8103 NW 68 ST, MIAMI, FL 33166 -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 KEELER, BYRON E -
AMENDMENT 2008-04-22 - -
AMENDMENT 2007-06-04 - -
AMENDMENT 2006-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000625426 TERMINATED 1000000795994 DADE 2018-08-30 2038-09-05 $ 581.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000625434 ACTIVE 1000000795995 DADE 2018-08-30 2028-09-05 $ 601.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340157247 0418800 2014-12-23 9910 NW 21 ST, DORAL, FL, 33172
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-23
Emphasis L: FORKLIFT
Case Closed 2015-05-18

Related Activity

Type Complaint
Activity Nr 928266
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2015-04-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): On or about 12/23/14, at the above job site, the employer did not ensure the employees were trained, evaluated, and certified to operate forklifts.

Date of last update: 01 Apr 2025

Sources: Florida Department of State