Search icon

GPE SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: GPE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPE SOUTHEAST, 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: 08 May 1997 (28 years ago)
Date of dissolution: 21 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2002 (23 years ago)
Document Number: P97000042026
FEI/EIN Number 593458551

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

Address: 1902 W. KENNEDY BLVD, TAMPA, FL, 33606, US
Mail Address: 1902 W. KENNEDY BLVD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOUR JAMAL Director 1902 W. KENNEDY BLVD, TAMPA, FL, 33606
MANSOUR ASEM Vice President 1902 W. KENNEDY BLVD, TAMPA, FL, 33606
MANSOUR JAMAL Agent 201 N WESTSHORE BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-07 1902 W. KENNEDY BLVD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2000-02-07 1902 W. KENNEDY BLVD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1999-02-22 MANSOUR, JAMAL -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 201 N WESTSHORE BLVD, TAMPA, FL 33609 -

Documents

Name Date
Voluntary Dissolution 2002-02-21
ANNUAL REPORT 2001-07-23
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-04-22
Domestic Profit Articles 1997-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State