Search icon

GREAT AMERICAN PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT AMERICAN PRODUCTS CORP. 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: 03 Jul 1995 (30 years ago)
Date of dissolution: 13 Nov 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2000 (24 years ago)
Document Number: P95000051696
FEI/EIN Number 650592866

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

Address: 10530 NW 26TH ST, F101, MIAMI, FL, 33172, US
Mail Address: 10530 NW 26TH ST, F101, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARD ENRIQUE Director 10530 NW 26TH ST, STE F101, MIAMI, FL, 33172
ALARD ENRIQUE S Agent 10530 NW 26TH ST. SUITE F101, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-11-13 - -
REGISTERED AGENT NAME CHANGED 2000-04-24 ALARD, ENRIQUE S -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 10530 NW 26TH ST. SUITE F101, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 10530 NW 26TH ST, F101, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1998-03-26 10530 NW 26TH ST, F101, MIAMI, FL 33172 -

Documents

Name Date
Voluntary Dissolution 2000-11-13
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State