Search icon

GRAMERCY PARK PRESS, INC. - Florida Company Profile

Company Details

Entity Name: GRAMERCY PARK PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAMERCY PARK PRESS, 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: P04000164078
FEI/EIN Number 202012833

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

Address: 1521 ALTON ROAD, STE. 434, MIAMI BEACH, FL, 33139, UN
Mail Address: 1521 ALTON ROAD, STE. 434, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAPLAINE ANDREW D Director 1521 ALTON RD - #434, MIAMI BEACH, FL, 33139
DELAPLAINE ANDREW Agent 1521 ALTON ROAD, STE. 434, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 1521 ALTON ROAD, STE. 434, MIAMI BEACH, FL 33139 UN -
NAME CHANGE AMENDMENT 2009-02-02 GRAMERCY PARK PRESS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State