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 |
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 |
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 |
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 | - | - |
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