Search icon

G. G. S. CORPORATION

Company Details

Entity Name: G. G. S. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1975 (50 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 472737
FEI/EIN Number 59-1926703
Mail Address: 4248 WICKS BRANCH RD, ST AUGUSTINE, FL 32086
Address: 8521 SO., U.S. 1, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GERLAK, GARY MICHAEL Agent 4248 WICKS BRANCH RD, ST AUGUSTINE, FL 32086

Vice President

Name Role Address
GERLAK, SHERRIE Vice President 4248 WICKS BRANCH RD, ST AUGUSTINE, FL

Director

Name Role Address
GERLAK, JOSEPH Director 5815 S. AIA, MELBOURNE BCH, FL 32951
GERLAK, JOYCE Director 5815 S. AIA, MELBOURNE BCH, FL 32951

Secretary

Name Role Address
GERLAK, GARY Secretary 4248 WICKS BRANCH RD, ST AUGUSTINE, FL

Treasurer

Name Role Address
GERLAK, GARY Treasurer 4248 WICKS BRANCH RD, ST AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 1997-07-25 8521 SO., U.S. 1, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4248 WICKS BRANCH RD, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-27 8521 SO., U.S. 1, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State