Search icon

GPW FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: GPW FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPW FINANCIAL, 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000108584
FEI/EIN Number 203172310

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

Address: 1121 SE 14 Ter, Deerfield Beach, FL, 33441, US
Mail Address: 1121 SE 14 Ter, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHELAN GEOFF President 1121 SE 14 Ter, Deerfield Beach, FL, 33441
WHELAN GEOFF Agent 1121 SE 14 Ter, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 1121 SE 14 Ter, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-01-18 1121 SE 14 Ter, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1121 SE 14 Ter, Deerfield Beach, FL 33441 -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State