Search icon

GPB, INC. - Florida Company Profile

Company Details

Entity Name: GPB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPB, 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: 07 Nov 1995 (29 years ago)
Date of dissolution: 30 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: P95000085860
FEI/EIN Number 650633241

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

Address: 8510 NW 56TH STREET, MIAMI, FL, 33166, UN
Mail Address: 12901 COUNTRY GLEN DRIVE, COOPER CITY, FL, 33330, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART PAUL Director 8510 NW 56TH STREET, MIAMI, FL, 33166
STEWART RUTH Director 8510 NW 56TH STREET, MIAMI, FL, 33166
STEWART BONNIE Director 8510 NW 56TH STREET, MIAMI, FL, 33166
FERDIE AINSLEE R Agent 717 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-30 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 8510 NW 56TH STREET, MIAMI, FL 33166 UN -
CHANGE OF MAILING ADDRESS 2011-04-12 8510 NW 56TH STREET, MIAMI, FL 33166 UN -

Documents

Name Date
Voluntary Dissolution 2016-03-30
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State