Search icon

GFP DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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