Search icon

GPT CORPORATE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GPT CORPORATE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPT CORPORATE MANAGEMENT, 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000019159
FEI/EIN Number 650750060

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

Address: 5335 NW 87th Ave, Suite C109 PMB # 336, DORAL, FL, 33178, US
Mail Address: 5335 NW 87th Ave, Suite C109 PMB # 336, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZI PAOLO Secretary 5335 NW 87th Ave, DORAL, FL, 33178
DEZI PAOLO Director 5335 NW 87th Ave, DORAL, FL, 33178
DEZI TONY President 5335 NW 87th Ave, DORAL, FL, 33178
DEZI TONY Director 5335 NW 87th Ave, DORAL, FL, 33178
KLEIN STEVEN C Agent 2300 NW Corporate Blvd., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5335 NW 87th Ave, Suite C109 PMB # 336, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-30 5335 NW 87th Ave, Suite C109 PMB # 336, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2300 NW Corporate Blvd., STE 112, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2009-04-29 KLEIN, STEVEN CCPA, PA -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State