Search icon

G P AMUSEMENTS INC. - Florida Company Profile

Company Details

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

G P AMUSEMENTS 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 08 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: P05000053265
FEI/EIN Number 760789393

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

Address: 7071 NW 71ST MANOR, PARKLAND, FL, 33067-4709
Mail Address: 7071 NW 71ST MANOR, PARKLAND, FL, 33067-4709
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINE GERMAN President 1577 SW 1ST WAY #15, DEERFIELD BEACH, FL
MOLINE GERMAN Agent 5151 CHARDONNAY DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-08 - -
AMENDMENT 2011-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 5151 CHARDONNAY DR, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2011-04-28 7071 NW 71ST MANOR, PARKLAND, FL 33067-4709 -
REGISTERED AGENT NAME CHANGED 2011-04-28 MOLINE, GERMAN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7071 NW 71ST MANOR, PARKLAND, FL 33067-4709 -
AMENDMENT 2008-12-29 - -
AMENDMENT 2007-06-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28
Amendment 2011-04-28
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-30
Amendment 2008-12-29
ANNUAL REPORT 2008-07-02
Amendment 2007-06-25
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State