Search icon

GPD TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: GPD TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPD TRANSPORT 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: 20 Oct 2014 (11 years ago)
Date of dissolution: 31 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2019 (6 years ago)
Document Number: P14000086323
FEI/EIN Number 47-2143835

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

Address: 6484 Seawolf Ct Apt B4, Naples, FL, 34112, US
Mail Address: 6484 Seawolf Ct Apt B4, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gainza dario mpreside President 6484 Seawolf Ct, Naples, FL, 34112
gainza dario mpreside Agent 6484 Seawolf Ct Apt B4, Naples, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-12 6484 Seawolf Ct Apt B4, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2019-07-12 gainza, dario m, president -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 6484 Seawolf Ct Apt B4, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2019-07-12 6484 Seawolf Ct Apt B4, Naples, FL 34112 -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-31
AMENDED ANNUAL REPORT 2019-07-12
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-01-18
AMENDED ANNUAL REPORT 2016-06-08
AMENDED ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State