Search icon

GPP DISTRIBUTION INC. - Florida Company Profile

Company Details

Entity Name: GPP DISTRIBUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPP DISTRIBUTION 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 07 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P05000057077
FEI/EIN Number 202710142

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

Address: 5439 nw 59 pl, tamarac, FL, 33319, US
Mail Address: 5439 nw 59 pl, tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANAGIOTOGLOU GEORGE P President 5439 nw 59 pl, tamarac, FL, 33319
PANAGIOTOGLOU GEORGE P Agent 5439 nw 59 pl, tamarac, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 5439 nw 59 pl, tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-04-14 5439 nw 59 pl, tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5439 nw 59 pl, tamarac, FL 33319 -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-09-10
REINSTATEMENT 2012-01-09
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State