Search icon

GENERAL AND DUPLICATING SERVICES, INC.

Company Details

Entity Name: GENERAL AND DUPLICATING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1981 (43 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F56857
FEI/EIN Number 59-2142698
Address: 2057 NW 27 AVE, C/O LEONEL LEY, MIAMI, FL 33142
Mail Address: 2057 NW 27 AVE, C/O LEONEL LEY, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEY, LEONEL Agent 2057 NW 27 AVE, MIAMI, FL 33142

President

Name Role Address
LEY, LEONEL President 2057 NW 27 AVE, MIAMI, FL 33142

Director

Name Role Address
LEY, LEONEL Director 2057 NW 27 AVE, MIAMI, FL 33142

Treasurer

Name Role Address
LEY, LEONEL Treasurer 2057 NW 27 AVE, MIAMI, FL 33142

Vice President

Name Role Address
LEY, RENE Vice President 2057 NW 27 AVE, MIAMI, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018168 SIR SPEEDY ACTIVE 2011-02-17 2026-12-31 No data 2057 NW 27 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 2057 NW 27 AVE, C/O LEONEL LEY, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2013-03-14 2057 NW 27 AVE, C/O LEONEL LEY, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 2057 NW 27 AVE, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 1989-03-16 LEY, LEONEL No data

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State