Search icon

GNP TUB CUT & REFINISHING, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GNP TUB CUT & REFINISHING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GNP TUB CUT & REFINISHING, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P14000072406
FEI/EIN Number 47-1731513

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

Address: 600 E campus circle, fort lauderdale, FL, 33312, US
Mail Address: 600 E campus circle, fort lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERMO EUGENIO C President 600 E campus circle, fort lauderdale, FL, 33312
ECHAVARRIA PAUL Chief Executive Officer 157 HIGH POINT DR, SARLORSBURG, PA, 18353
ETGEN CHARLES Vice President 2241 SUBURBAN LN, EFFORT, PA, 18330
PALERMO EUGENIO C Agent 600 E campus circle, fort lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130703 ONE DAY BATH OF FLORIDA EXPIRED 2017-11-30 2022-12-31 - 889 LOWER SOUTH MAIN ST, BANGOR, PA, 18013
G14000089740 SOUTH FLORIDA TUB CUT EXPIRED 2014-09-02 2019-12-31 - 1379 NE 175TH ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2018-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 600 E campus circle, fort lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-03-25 600 E campus circle, fort lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 600 E campus circle, fort lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69000.00
Total Face Value Of Loan:
69000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5313
Current Approval Amount:
5313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5375.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State