Search icon

G F P GLASS & DOORS, CORP. - Florida Company Profile

Company Details

Entity Name: G F P GLASS & DOORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G F P GLASS & DOORS, 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: 27 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: P11000059133
FEI/EIN Number 452638778

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

Address: 12070 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US
Mail Address: 12070 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE President 12070 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
RUFIN PEREZ OSBEL Vice President 765 E 3RD AVE., UNIT 202, HIALEAH, FL, 33010
RUFIN SANCHEZ ALIANDYS Vice President 86 E 6TH AVE, HIALEAH, FL, 33010
PEREZ JORGE Agent 12070 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042095 J P YAMILL GLASS 7 WINDOWS EXPIRED 2015-04-27 2020-12-31 - 4500 WEST 19TH CT, APT D-241, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-21 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 12070 MIRAMAR PARKWAY, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 12070 MIRAMAR PARKWAY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-04-19 12070 MIRAMAR PARKWAY, MIRAMAR, FL 33025 -
NAME CHANGE AMENDMENT 2015-08-17 G F P GLASS & DOORS, CORP. -
NAME CHANGE AMENDMENT 2015-08-05 G F P QUALITY DOORS, CORP. -
REGISTERED AGENT NAME CHANGED 2015-02-03 PEREZ, JORGE -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
Amendment 2020-09-21
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-15
Amendment 2018-10-15
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State