Search icon

GP COMMERCIAL SERVICE INC - Florida Company Profile

Company Details

Entity Name: GP COMMERCIAL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GP COMMERCIAL SERVICE 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: 19 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000076930
FEI/EIN Number 81-3933309

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

Address: 5400 E BUSCH BLVD., TAMPLE TERRACE, FL, 33617, US
Mail Address: 14059 RIVEREDGE DR. #9201, TAMPA, FL, 33637, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK KAYLEE President 14059 RIVEREDGE DR. #9201, TAMPA, FL, 33637
PARK GREG Agent 14059 RIVEREDGE DR. #9201, TEMPLE TERRACW, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-03 5400 E BUSCH BLVD., TAMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-03 14059 RIVEREDGE DR. #9201, TEMPLE TERRACW, FL 33637 -
CHANGE OF MAILING ADDRESS 2020-10-03 5400 E BUSCH BLVD., TAMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2020-10-03 PARK, GREG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-04
Domestic Profit 2016-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State