Entity Name: | GPM INDUSTRIAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GPM INDUSTRIAL 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: | 13 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | P99000090245 |
FEI/EIN Number |
650953182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 SW 7 ST, 1801, MIAMI, FL, 33130, US |
Mail Address: | 88 SW 7 ST, 1801, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBOA GUSTAVO | President | 88 SW 7 ST, MIAMI, FL, 33130 |
D'PASCUALE GABRIEL D | Vice President | 88 SW 7 ST, MIAMI, FL, 33130 |
D'PASCUALE GABRIEL D | Director | 88 SW 7 ST, MIAMI, FL, 33130 |
IGLESIAS ADOLFO E | Agent | 13170 SW 128 ST, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000110687 | GPM INSTRUMENTACION Y CONTROL C.A | EXPIRED | 2017-10-06 | 2022-12-31 | - | 1335 NW 98 CT., UNIT 7, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 88 SW 7 ST, 1801, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 88 SW 7 ST, 1801, MIAMI, FL 33130 | - |
AMENDMENT | 2015-02-25 | - | - |
AMENDMENT | 2014-11-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-20 | 13170 SW 128 ST, SUITE # 203, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000383853 | ACTIVE | 1000000930576 | DADE | 2022-08-05 | 2032-08-10 | $ 2,234.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000137061 | ACTIVE | 2019-006739-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2021-02-22 | 2026-04-01 | $191,869.87 | OIL, GAS & ENERGY SERVICES CORP., A PANAMA CORPORATION, NO 1 BOON LEAT TERR #07-03, HARBOURSIDE, SINGAPORE BLDG. 1, 119843 |
J20000197075 | ACTIVE | 2019008478CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2020-02-04 | 2025-04-14 | $363,657.63 | LENN INTERNATIONAL PTE LTD, 90JURONG PIER RD., BLK 3-03-01 MEP, SINGAPORE, 619177 |
Name | Date |
---|---|
Amendment | 2024-11-25 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State