Search icon

G. A. P. DESIGN GROUP CORP - Florida Company Profile

Company Details

Entity Name: G. A. P. DESIGN GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. A. P. DESIGN GROUP CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2009 (16 years ago)
Document Number: P06000108380
FEI/EIN Number 205404205

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

Address: 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411
Mail Address: 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABON GUILLERMO President 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411
PABON GUILLERMO Director 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411
CHAHIN CARMENZA Vice President 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411
CHAHIN CARMENZA Director 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411
PABON GUILLERMO Agent 111 CAMELOT COURT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-05-28 PABON, GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 2010-05-28 111 CAMELOT COURT, ROYAL PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State