Search icon

GPY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

GPY ENTERPRISES, 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: 20 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000026455
FEI/EIN Number 593374448

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

Address: 1852 BALBOA LANE, CLEARWATER, FL, 33756, US
Mail Address: 1852 BALBOA LANE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAUCHLER GENE PSR. President 1852 BALBOA LANE, CLEARWATER, FL, 34616
YAUCHLER GENE PSR. Director 1852 BALBOA LANE, CLEARWATER, FL, 34616
YAUCHLER JUDITH Vice President 1852 BALBOA LANE, CLEARWATER, FL, 34616
YAUCHLER MARCY Treasurer 1740 ROSERY ROAD, LARGO, FL, 33771
YAUCHLER GENE P Agent 1852 BALBOA LANE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123498 GOLD CARD SERVICES EXPIRED 2018-11-19 2023-12-31 - 6798 CROSSWINDS DRIVE, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2017-05-15 - -
AMENDMENT 2013-03-11 - -
REGISTERED AGENT NAME CHANGED 2007-02-02 YAUCHLER, GENE P -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 1852 BALBOA LANE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 1852 BALBOA LANE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2007-02-02 1852 BALBOA LANE, CLEARWATER, FL 33756 -
AMENDMENT 2007-01-12 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-24
Amendment 2017-05-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State