Search icon

THE GPA CORPORATION - Florida Company Profile

Company Details

Entity Name: THE GPA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GPA CORPORATION 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000095425
FEI/EIN Number 650626138

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

Address: 3920 RIVERLAND RD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3920 RIVERLAND RD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTO FRANK J President 3920 RIVERLAND RD, FORT LAUDERDALE, FL, 33312
OROZCO MIGUEL Agent 10285 N.W. 129TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-12 3920 RIVERLAND RD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2001-02-12 OROZCO, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 10285 N.W. 129TH STREET, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2001-02-12 3920 RIVERLAND RD, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 1999-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-06-09
REINSTATEMENT 1999-08-30
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State