Search icon

G.A.A.P. FINANCIAL SERVICES, INC.

Company Details

Entity Name: G.A.A.P. FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000051868
FEI/EIN Number 65-0892889
Address: 2741 OAKBROOK MANOR, WESTON, FL 33332
Mail Address: 2741 OAKBROOK MANOR, WESTON, FL 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SILVA'S ENTERPRISE, INC. Agent

President

Name Role Address
ABREU, GUILLERMO President 2741 OAKBROOK MANOR, WESTON, FL 33332

Director

Name Role Address
ABREU, GUILLERMO Director 2741 OAKBROOK MANOR, WESTON, FL 33332
PINEDA, REINALDO D Director 2741 OAKBROOK MANOR, WESTON, FL 33332
RODRIGUEZ, CAROLINA Director 2741 OAKBROOK MANOR, WESTON, FL 33332

Vice President

Name Role Address
PINEDA, REINALDO D Vice President 2741 OAKBROOK MANOR, WESTON, FL 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-25 SILVA'S ENTERPRISE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-25 5220 S UNIVERSITY DR, SUITE C-102, DAVIE, FL 33328 No data
AMENDMENT 2002-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-11-06 2741 OAKBROOK MANOR, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2000-11-06 2741 OAKBROOK MANOR, WESTON, FL 33332 No data

Documents

Name Date
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-28
Amendment 2002-08-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State