Search icon

GBP REALTY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GBP REALTY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GBP REALTY ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2014 (11 years ago)
Document Number: P04000021082
FEI/EIN Number 200619713

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

Address: 256 Bal Bay Dr, Bal Harbour, FL, 33154, US
Mail Address: 256 Bal Bay Dr, Bal Harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GEORGE Director 256 Bal Bay Dr, Bal Harbour, FL, 33154
SOFFER BROOKE Director 256 Bal Bay Dr, Bal Harbour, FL, 33154
PEREZ GEORGE Agent 256 Bal Bay Dr, Bal Harbour, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 256 Bal Bay Dr, Bal Harbour, FL 33154 -
CHANGE OF MAILING ADDRESS 2018-01-10 256 Bal Bay Dr, Bal Harbour, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 256 Bal Bay Dr, Bal Harbour, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-07-08 PEREZ, GEORGE -
REINSTATEMENT 2014-07-08 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-06-11 - -
AMENDMENT 2008-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State