Search icon

G.N.P., INC. - Florida Company Profile

Company Details

Entity Name: G.N.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.N.P., 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: 24 Sep 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000066561
FEI/EIN Number 593213571

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

Address: 5960 W. JONES AVE., ZELLWOOD, FL, 32796, US
Mail Address: P.O. BOX 1000, ZELLWOOD, FL, 32798, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLOOLY FAITH M Director 1291 TIVOLI DR, DELTONA, FL, 32725
GILLOOLY FAITH M President 1291 TIVOLI DR, DELTONA, FL, 32725
ALLEN C. STEPHEN E Agent 4830 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-26 5960 W. JONES AVE., ZELLWOOD, FL 32796 -
CHANGE OF MAILING ADDRESS 1998-05-26 5960 W. JONES AVE., ZELLWOOD, FL 32796 -
REGISTERED AGENT NAME CHANGED 1998-05-26 ALLEN, C. STEPHEN ESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-05-26 4830 W. KENNEDY BLVD., SUITE 335, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-09-01
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State