Search icon

GPA CLEANING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: GPA CLEANING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPA CLEANING SERVICES 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: 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000095485
FEI/EIN Number 46-4188757

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

Address: 2150 SAN SOUCI BOULVEVARD, NORTH MIAMI, FL, 33181, US
Mail Address: 2150 SAN SOUCI BOULEVARD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YCAZA RICHARD President 2150 SAN SOUCI BOULEVARD, NORTH MIAMI, FL, 33181
YCAZA RICHARD Director 2150 SAN SOUCI BOULEVARD, NORTH MIAMI, FL, 33181
YCAZA RICHARD Agent 2150 SAN SOUCI BOULEVARD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000401 GPA CLEANING SERVICE EXPIRED 2014-01-02 2019-12-31 - 13899 BISCAYNE BOULEVARD, SUITE 124, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 2150 SAN SOUCI BOULVEVARD, SUITE 307, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-09-16 2150 SAN SOUCI BOULVEVARD, SUITE 307, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 2150 SAN SOUCI BOULEVARD, SUITE 307, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2014-04-27 YCAZA, RICHARD -

Documents

Name Date
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-04-27
Domestic Profit 2013-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State