Entity Name: | GPG AUTO PARTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GPG AUTO PARTS 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 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P13000053833 |
FEI/EIN Number |
32-0413929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16584 SW 85TH LANE, MIAMI, FL, 33193, US |
Mail Address: | 16584 SW 85TH LANE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JP GLOBAL BUSINESS SOLUTIONS, INC | Agent | - |
COVA RICHARD F | Director | 16584 SW 85TH LANE, MIAMI, FL, 33193 |
COVA NELSON F | Director | 16584 SW 85TH LANE, MIAMI, FL, 33193 |
COVA JENNY E | Director | 16584 SW 85TH LANE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-06 | 1395 BICKELL AVE STE 800, MIAMI, FL 33131 | - |
AMENDMENT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-22 | 16584 SW 85TH LANE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2017-09-22 | 16584 SW 85TH LANE, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-22 |
Amendment | 2017-09-22 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State