Search icon

G.P. PRODUCE CORP.

Company Details

Entity Name: G.P. PRODUCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 1998 (26 years ago)
Date of dissolution: 08 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: P98000088744
FEI/EIN Number 650869863
Address: 2011 SW 15TH STREET, 150, DEERFIELD BEACH, FL, 33442
Mail Address: 2011 SW 15TH STREET, 150, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PYRPIRIS GEORGE Agent 2011 SW 15TH STREET, DEERFIELD BEACH, FL, 33442

President

Name Role Address
PYRPIRIS GEORGE President 2011 SW 15TH STREET, APT. 150, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
PYRPIRIS GEORGE Secretary 2011 SW 15TH STREET, APT. 150, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
PYRPIRIS GEORGE Treasurer 2011 SW 15TH STREET, APT. 150, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
PYRPIRIS GEORGE Director 2011 SW 15TH STREET, APT. 150, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2011 SW 15TH STREET, 150, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2011-04-20 2011 SW 15TH STREET, 150, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2011 SW 15TH STREET, 150, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 1999-03-02 PYRPIRIS, GEORGE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-08
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State