Search icon

G.P. PROCUREMENT INC - Florida Company Profile

Company Details

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

G.P. PROCUREMENT 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000089623
FEI/EIN Number 201232781

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

Address: 9930 NW 21 ST, MIAMI, FL, 33172
Mail Address: 9930 NW 21 ST, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEELER EDUARDO Director 1426 NW 82ND AVENUE, MIAMI, FL, 33126
KEELER EDUARDO President 1426 NW 82ND AVENUE, MIAMI, FL, 33126
RUGELES LUIS Treasurer 1426 N.W. 82 AVE, MIAMI, FL, 33126
RUGELES LUIS Secretary 1426 N.W. 82 AVE, MIAMI, FL, 33126
RUGELES LUIS Director 1426 N.W. 82 AVE, MIAMI, FL, 33126
KEELER BYRON E Agent 1426 N.W. 82 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 9930 NW 21 ST, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-04-24 9930 NW 21 ST, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-04-28 KEELER, BYRON E -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1426 N.W. 82 AVE, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000564209 ACTIVE 1000000675927 DADE 2015-05-04 2035-05-11 $ 5,402.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Amendment 2006-06-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State