Search icon

GPI IV, INC. - Florida Company Profile

Company Details

Entity Name: GPI IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPI IV, 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: 17 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000087555
FEI/EIN Number 46-1393255

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

Address: 12538 BEACONTREE WAY, ORLANDO, FL, 32837, US
Mail Address: 12538 BEACONTREE WAY, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE G Director 12538 BEACONTREE WAY, ORLANDO, FL, 32837
FERNANDEZ JOSE G Agent 12538 BEACONTREE WAY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-27 - -
CHANGE OF MAILING ADDRESS 2019-06-27 12538 BEACONTREE WAY, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 12538 BEACONTREE WAY, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-21 12538 BEACONTREE WAY, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2017-09-21 FERNANDEZ, JOSE G -
REINSTATEMENT 2017-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-30 - -

Documents

Name Date
REINSTATEMENT 2019-06-27
AMENDED ANNUAL REPORT 2017-09-21
REINSTATEMENT 2017-09-18
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-07-23
Domestic Profit 2012-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State