Search icon

GPT CORPORATE MANAGEMENT, INC.

Company Details

Entity Name: GPT CORPORATE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000019159
FEI/EIN Number 650750060
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

Agent

Name Role Address
KLEIN STEVEN C Agent 2300 NW Corporate Blvd., BOCA RATON, FL, 33431

Secretary

Name Role Address
DEZI PAOLO Secretary 5335 NW 87th Ave, DORAL, FL, 33178

Director

Name Role Address
DEZI PAOLO Director 5335 NW 87th Ave, DORAL, FL, 33178
DEZI TONY Director 5335 NW 87th Ave, DORAL, FL, 33178

President

Name Role Address
DEZI TONY President 5335 NW 87th Ave, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5335 NW 87th Ave, Suite C109 PMB # 336, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-04-30 5335 NW 87th Ave, Suite C109 PMB # 336, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2300 NW Corporate Blvd., STE 112, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 KLEIN, STEVEN CCPA, PA No data

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 Feb 2025

Sources: Florida Department of State