Search icon

GPM PLUS CORPORATION - Florida Company Profile

Company Details

Entity Name: GPM PLUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPM PLUS CORPORATION 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: 04 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000041497
FEI/EIN Number 201071591

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

Address: 14728 FERN HAMMOCK, JACKSONVILLE, FL, 32258
Mail Address: P.O. BOX 57094, JACKSONVILLE, FL, 32241
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
POLASTRI RAFAEL B President 14725 FERN HAMMOCK, JACKSONVILLE, FL, 32258
BIDOIA PATRICIA A Vice President 14725 FERN HAMMOCK, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-04 14728 FERN HAMMOCK, JACKSONVILLE, FL 32258 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1100 S. FEDERAL HWY - 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2006-07-17 14728 FERN HAMMOCK, JACKSONVILLE, FL 32258 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000761297 TERMINATED 1000000489153 DUVAL 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001008245 TERMINATED 1000000408965 DUVAL 2012-11-28 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-11-04
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-17
REINSTATEMENT 2005-10-07
Domestic Profit 2004-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State