Search icon

GPS TECH SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: GPS TECH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPS TECH SOLUTIONS 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: 16 Mar 2009 (16 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P09000024201
FEI/EIN Number 264482396

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

Address: 20351 SW 84ave, MIAMI, FL, 33189, US
Mail Address: 20351 SW 84 ave., MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RORY Director 20351 SW 84 ave., MIAMI, FL, 33189
DIAZ RORY President 20351 SW 84 ave., MIAMI, FL, 33189
DIAZ RORY Secretary 20351 SW 84 ave., MIAMI, FL, 33189
DIAZ RORY Treasurer 20351 SW 84 ave., MIAMI, FL, 33189
DIAZ RORY Agent 20351 sw 84 ave, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 20351 sw 84 ave, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 20351 SW 84ave, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2022-04-06 20351 SW 84ave, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2022-04-06 DIAZ, RORY -
REINSTATEMENT 2022-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State