Search icon

GPM & KLM, INC.

Company Details

Entity Name: GPM & KLM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000157698
FEI/EIN Number 20-1950155
Address: 1511 HARRISON AVE, PANAMA CITY, FL 32405
Mail Address: 1511 HARRISON AVE, PANAMA CITY, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MARIS, GEORGE P. Agent 2701 RUTGERS DRIVE, PANAMA CITY, FL 32405

Director

Name Role Address
MARIS, GEORGE P. Director 2701 RUTGERS DRIVE, PANAMA CITY, FL 32405

President

Name Role Address
MARIS, GEORGE P. President 2701 RUTGERS DRIVE, PANAMA CITY, FL 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 1511 HARRISON AVE, PANAMA CITY, FL 32405 No data
CHANGE OF MAILING ADDRESS 2006-05-02 1511 HARRISON AVE, PANAMA CITY, FL 32405 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900020560 LAPSED 08-001599-CC CTY CRT BAY CTY 2008-09-02 2013-11-05 $7594.75 5.11, 4300 SPYRES WAY, MODESTO, CA 95356
J08000234311 LAPSED 08-856-CA BAY COUNTY 14TH CIRCUIT 2008-07-14 2013-07-21 $50,070.37 SOUTHERN PUBLIC SAFETY EQUIPMENT CO., A NC CORPORATION, 5223 A W. MARKET STREET, GREENSBORO, NC 27409

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-11-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State