Search icon

GPR MARINE SOLUTIONS, INC.

Company Details

Entity Name: GPR MARINE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000057396
FEI/EIN Number 81-3226678
Address: 4095 SOUTHERN BLVD, 204, WEST PALM BEACH, FL, 33406, US
Mail Address: 4095 SOUTHERN BLVD, 204, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MAKERS CORPORATION Agent

President

Name Role Address
BISHOP FIORELLA President 4095 SOUTHERN BLVD, WEST PALM BEACH, FL, 33406

Treasurer

Name Role Address
BISHOP FIORELLA Treasurer 4095 SOUTHERN BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4095 SOUTHERN BLVD, 204, WEST PALM BEACH, FL 33406 No data
CHANGE OF MAILING ADDRESS 2019-05-01 4095 SOUTHERN BLVD, 204, WEST PALM BEACH, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4095 SOUTHERN BLVD, 204, WEST PALM BEACH, FL 33406 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537233 ACTIVE 1000000966815 PALM BEACH 2023-10-17 2043-11-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State