Search icon

GOVERNMENT INTELLIGENCE & PROPOSAL RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: GOVERNMENT INTELLIGENCE & PROPOSAL RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOVERNMENT INTELLIGENCE & PROPOSAL RESOURCES, 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: 03 Mar 1998 (27 years ago)
Date of dissolution: 18 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: P98000020285
FEI/EIN Number 650813827

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

Address: 47097 GLENAIRE CT, STERLING, VA, 20165
Mail Address: 47097 GLENAIRE CT, STERLING, VA, 20165
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAHL CHRISTOPHER Chief Executive Officer 47097 GLENAIRE CT, STERLING, VA, 20165
REED STUART Agent 3595 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-18 - -
REGISTERED AGENT NAME CHANGED 2007-03-05 REED, STUART -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 3595 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-09 47097 GLENAIRE CT, STERLING, VA 20165 -
CHANGE OF MAILING ADDRESS 2001-10-09 47097 GLENAIRE CT, STERLING, VA 20165 -
AMENDMENT 1998-09-29 - -

Documents

Name Date
Voluntary Dissolution 2008-04-18
Reg. Agent Change 2007-03-05
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-09-23
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-10-09
ANNUAL REPORT 2000-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State