Search icon

GS INTERNATIONAL DISTRIBUTORS, INC.

Company Details

Entity Name: GS INTERNATIONAL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 1989 (36 years ago)
Document Number: G60202
FEI/EIN Number 59-2344907
Address: 28662 SAN LUCAS LN, APT 101, Bonita Springs, FL 34135
Mail Address: 28662 SAN LUCAS LN, APT 101, BONITA SPRINGS, FL 34135-8336
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO, JACK H Agent 28662 SAN LUCAS LN, APT 101, BONITA SPRINGS, FL 34135-8336

President

Name Role Address
SERRANO, JACK H. President 28662 SAN LUCAS LN, APT 101 BONITA SPRINGS, FL 34135-8336

Treasurer

Name Role Address
SERRANO, JACK H. Treasurer 28662 SAN LUCAS LN, APT 101 BONITA SPRINGS, FL 34135-8336

Vice President

Name Role Address
GONZALEZ, GRACIELA M. Vice President 28662 SAN LUCAS LN, APT 101 BONITA SPRINGS, FL 34135-8336

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 28662 SAN LUCAS LN, APT 101, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 28662 SAN LUCAS LN, APT 101, BONITA SPRINGS, FL 34135-8336 No data
CHANGE OF MAILING ADDRESS 2016-02-15 28662 SAN LUCAS LN, APT 101, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 SERRANO, JACK H No data
NAME CHANGE AMENDMENT 1989-03-08 GS INTERNATIONAL DISTRIBUTORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State