Search icon

GNP HEALTH SERVICE, INC - Florida Company Profile

Company Details

Entity Name: GNP HEALTH SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GNP HEALTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: P18000034816
FEI/EIN Number 825217376

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

Address: 6178 Bay Isles Drive, Boynton BEACH, FL, 33437, US
Mail Address: 6178 Bay Isles Drive, Boynton BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER GEORGIA President 6178 Bay Isles Drive, Boynton BEACH, FL, 33437
FERRER GEORGIA Agent 6178 Bay Isles Drive, Boynton BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 6178 Bay Isles Drive, Boynton BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2020-04-04 6178 Bay Isles Drive, Boynton BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2020-04-04 FERRER, GEORGIA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 6178 Bay Isles Drive, Boynton BEACH, FL 33437 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-04-04
Domestic Profit 2018-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State