Search icon

GP STRATEGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: GP STRATEGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Feb 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: P28290
FEI/EIN Number 520845774

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

Address: 11000 BROKEN LAND PARKWAY, 70 Corporate Center, COLUMBIA, MD, 21044, US
Mail Address: 11000 BROKEN LAND PARKWAY, 70 Corporate Center, COLUMBIA, MD, 21044, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
R. Dugan Michael Chief Financial Officer 6001 N. Adams,, Bloomfield Hills, MI, 48304
D. Johnson Paula Secretary 6001 N. Adams,, Bloomfield Hills, MI, 48304
J. Maggio William President 6001 N. Adams, Bloomfield Hills, MI, 48304
E. Koonin Dr. Steven Director 11000 Broken Land Parkway, Columbia, MD, 21044
Satchell Jonathan Director Suite 300 70 Corporate Center, Columbia, MD, 21044
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 11000 BROKEN LAND PARKWAY, 70 Corporate Center, SUITE 300, COLUMBIA, MD 21044 -
CHANGE OF MAILING ADDRESS 2023-04-25 11000 BROKEN LAND PARKWAY, 70 Corporate Center, SUITE 300, COLUMBIA, MD 21044 -
REGISTERED AGENT NAME CHANGED 2022-10-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2012-03-16 GP STRATEGIES CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2022-10-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State