Search icon

GROUP MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GROUP MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: F01000005381
FEI/EIN Number 341707723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3750 TIMBERLAKE DRIVE, RICHFIELD, OH, 44286, US
Mail Address: 7901 4TH N, ST. PETERSBURG, FL, 33702, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
AMATO THOMAS Secretary 3750 Timberlake Dr., RICHFIELD, OH, 44286
Johnson Mike Vice President 3750 Timberlake Dr., RICHFIELD, OH, 44286
NORTHWEST REGISTERED AGENT LLC Agent -
KAHOE EDWIN M President 3750 Timberlake Dr, RICHFIELD, OH, 44286
HART WILL Treasurer 3750 Timberlake Dr., RICHFIELD, OH, 44286
Johnson Mike Founder 3750 Timberlake Dr., RICHFIELD, OH, 44286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113284 GMS TPA SERVICES EXPIRED 2016-10-18 2021-12-31 - 3296 COLUMBIA RD, RICHFIELD, OH, 44286
G14000052467 GMS TPA SERVICES ACTIVE 2014-05-30 2029-12-31 - P.O. BOX 21933, LEGAL DEPARTMENT, EAGAN, MN, 55121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 3750 TIMBERLAKE DRIVE, RICHFIELD, OH 44286 -
CHANGE OF MAILING ADDRESS 2022-08-23 3750 TIMBERLAKE DRIVE, RICHFIELD, OH 44286 -
REGISTERED AGENT NAME CHANGED 2022-08-23 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2012-02-17 - -
PENDING REINSTATEMENT 2012-02-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-18
Reg. Agent Change 2022-08-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State