Search icon

GPM INDUSTRIAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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