Entity Name: | GBSA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Apr 2007 (18 years ago) |
Branch of: | GBSA INC., CONNECTICUT (Company Number 0508946) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Aug 2024 (6 months ago) |
Document Number: | F07000002201 |
FEI/EIN Number | 061422266 |
Address: | 55 Merritt Boulevard, Trumbull, CT, 06611, US |
Mail Address: | 55 Merritt Boulevard, Trumbull, CT, 06611, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
D. MURPHY ASSOCCIATES | Agent | 6218 HALYARD COURT, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
BAILEY GEORGE | President | 9 Turtle Bay Drive, Branford, CT, 06405 |
Name | Role | Address |
---|---|---|
SACKS ALLAN | Vice President | 118 JORDAN LANE, STAMFORD, CT, 06903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000109643 | GRAYSTONE GROUP ADVERTISING | ACTIVE | 2024-09-04 | 2029-12-31 | No data | 55 MERRITT BLVD., TRUMBULL, CT, 06611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-08-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-07 | D. MURPHY ASSOCCIATES | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-26 | 55 Merritt Boulevard, Trumbull, CT 06611 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-26 | 55 Merritt Boulevard, Trumbull, CT 06611 | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-07 |
Foreign Profit | 2007-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State