Search icon

GPU GROUP, INC.

Company Details

Entity Name: GPU GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2009 (16 years ago)
Document Number: P09000006042
FEI/EIN Number 383796805
Address: 7174 ESTHER ST, JACKSONVILLE, FL, 32210
Mail Address: 7174 Esther St, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, JR. EDWIN J Agent 7174 ESTHER ST, JACKSONVILLE, FL, 32210

President

Name Role Address
WILLIAMS EDWIN J President 7174 ESTHER ST, JACKSONVILLE, FL, 32210

Exec

Name Role Address
Williams Sydney E Exec 7174 ESTHER ST, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009814 DREAMETTE ICE CREAM ACTIVE 2023-01-21 2028-12-31 No data 7174 ESTHER ST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-31 7174 ESTHER ST, JACKSONVILLE, FL 32210 No data
AMENDMENT 2009-08-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000139209 TERMINATED 1000000195449 DUVAL 2011-03-04 2031-03-09 $ 1,981.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000139217 TERMINATED 1000000195450 DUVAL 2011-03-04 2031-03-09 $ 2,273.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State