Search icon

GPD ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347500.00
Total Face Value Of Loan:
347500.00
Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
344000.00
Total Face Value Of Loan:
344000.00
Date:
2013-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-341000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347500
Current Approval Amount:
347500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
353069.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State