Search icon

GAPAL CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: GAPAL CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAPAL CONSTRUCTION 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: 31 Aug 1994 (31 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P94000065699
FEI/EIN Number 650520035

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

Mail Address: 10942 S.W. 25TH STREET, MIAMI, FL, 33165
Address: 10942 SW 25th St, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIO GABRIEL R President 10942 SW 25TH STREET, MIAMI, FL, 33165
PALACIO GABRIEL R Secretary 10942 SW 25TH STREET, MIAMI, FL, 33165
PALACIO GABRIEL R Director 10942 SW 25TH STREET, MIAMI, FL, 33165
PALACIO ALEJANDRO Vice President 10942 SW 25TH STREET, MIAMI, FL, 33165
PALACIO FRANCISCO Vice President 10942 SW 25TH STREET, MIAMI, FL, 33165
PALACIO GABRIEL Agent 10942 S.W. 25TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 10942 SW 25th St, MIAMI, FL 33165 -
AMENDMENT 2016-10-24 - -
REINSTATEMENT 2012-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-15 - -
REGISTERED AGENT NAME CHANGED 2009-01-15 PALACIO, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-19
Amendment 2016-10-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State