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 |
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 | - |
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 | - |
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