Entity Name: | GFP DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GFP DISTRIBUTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 1997 (28 years ago) |
Document Number: | P97000073023 |
FEI/EIN Number |
650783332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1158 SW 131 PLACE CIRCLE No, Miami, FL, 33184, US |
Mail Address: | 1158 SW 131st Place Cir N, Miami, FL, 33184-2009, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pineda Maria | Director | 1158 SW 131 PLACE CIRCLE No, Miami, FL, 33184 |
Pineda Maria | President | 1158 SW 131 PLACE CIRCLE No, Miami, FL, 33184 |
LITTMAN ERIC P | Agent | 7698 SW 104 ST, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1158 SW 131 PLACE CIRCLE No, Miami, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1158 SW 131 PLACE CIRCLE No, Miami, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-18 | 7698 SW 104 ST, STE 210, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State