Search icon

GAP CORR, INC. - Florida Company Profile

Company Details

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

GAP CORR, 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: 12 Mar 1997 (28 years ago)
Date of dissolution: 13 Dec 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2006 (18 years ago)
Document Number: P97000022513
FEI/EIN Number 593443045

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

Address: 4204 N. NEBRASKA AVE., TAMPA, FL, 33603
Mail Address: 4204 N. NEBRASKA AVE., TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA KEN Director 4204 N. NEBRASKA AVE., TAMPA, FL, 33603
FRITZ JOSEPH R Agent 4204 N. NEBRASKA AVE., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
MERGER 2006-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000060943
CANCEL ADM DISS/REV 2006-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-08 4204 N. NEBRASKA AVE., TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-08 4204 N. NEBRASKA AVE., TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2006-12-08 4204 N. NEBRASKA AVE., TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2006-12-08 FRITZ, JOSEPH R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Merger 2006-12-13
REINSTATEMENT 2006-12-08
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State