Entity Name: | GPD ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GPD ENTERPRISES, 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: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000031931 |
FEI/EIN Number |
510456669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 nw 55th street, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 1165 nw 55th street, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNO MARK | Director | 1165 nw 55th street, FT. LAUDERDALE, FL, 33309 |
BRUNO MARK | Agent | 1165 nw 55th street, FT. LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000125407 | FENDER MENDER | EXPIRED | 2014-12-14 | 2024-12-31 | - | 1165 NW 55TH ST, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 1165 nw 55th street, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 1165 nw 55th street, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 1165 nw 55th street, FT. LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000101310 | TERMINATED | 1000000574627 | BROWARD | 2014-01-13 | 2034-01-15 | $ 86,886.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000101328 | TERMINATED | 1000000574628 | BROWARD | 2014-01-13 | 2034-01-15 | $ 614.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10001080727 (No Image Available) | LAPSED | 07-034178 CACE (13) | CIR. CT. 17TH JUD. BROWARD CTY | 2010-11-17 | 2015-11-29 | $151,805.29 | SUNTRUST BANK, MAIL CODE TN-KNOX 5030, 700 E. HILL AVENUE, 1ST FLOOR, KNOXVILLE, TN 37915 |
J07000355407 | TERMINATED | 1000000064331 | 44765 225 | 2007-10-30 | 2027-10-31 | $ 14,967.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07000050099 | TERMINATED | 1000000042359 | 43603 1752 | 2007-02-14 | 2027-02-21 | $ 34,422.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J06000084405 | TERMINATED | 1000000024928 | 41743 365 | 2006-04-03 | 2011-04-19 | $ 71,202.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-18 |
REINSTATEMENT | 2012-10-09 |
ANNUAL REPORT | 2011-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5420737000 | 2020-04-05 | 0455 | PPP | 1165 NW 55TH ST, FORT LAUDERDALE, FL, 33309-2821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State