Search icon

G.D.G. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G.D.G. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.D.G. SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1985 (40 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: H48212
FEI/EIN Number 592528331

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

Address: 14275 S.W. 142ND AVENUE, MIAMI, FL, 33186
Mail Address: 14275 S.W. 142ND AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARER, ROBERT President 14275 SW 142ND AVE., MIAMI, FL
STARER, ROBERT Director 14275 SW 142ND AVE., MIAMI, FL
SCHNEIDER, LAZ; C/O BERGER & SHAARO, PA Agent 100 N.E. THIRD AVE., SUITE 400, FT. LAUDERDALE, FL, 33301
RYAN THOMAS INC. Secretary -
TURANO, MICHAEL A Vice President 14275 SW 142 AVE, MIAMI, FL
TURANO, MICHAEL A Director 14275 SW 142 AVE, MIAMI, FL
RYAN THOMAS INC. Director -
KOACH, GLENN Treasurer 2320 N.E. 9TH STREET, FT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-07-10 SCHNEIDER, LAZ; C/O BERGER & SHAARO, PA -
REGISTERED AGENT ADDRESS CHANGED 1991-07-10 100 N.E. THIRD AVE., SUITE 400, 600 CORPORATE DRIVE, SUITE 400, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-23 14275 S.W. 142ND AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1989-08-23 14275 S.W. 142ND AVENUE, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 1985-08-12 G.D.G. SERVICES, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110056652 0418800 1990-08-30 6990 SW 66 AVE., MIAMI, FL, 33173
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1990-08-30
Case Closed 1990-08-30

Related Activity

Type Accident
Activity Nr 360417968
106107451 0418800 1990-05-09 6990 SW 66 AVE., MIAMI, FL, 33173
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-05-09
Case Closed 1990-08-02

Related Activity

Type Referral
Activity Nr 901025395
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-06-11
Abatement Due Date 1990-06-14
Current Penalty 162.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-06-11
Abatement Due Date 1990-06-14
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1990-06-11
Abatement Due Date 1990-06-14
Current Penalty 486.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1990-06-11
Abatement Due Date 1990-06-14
Current Penalty 486.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 09

Date of last update: 01 Apr 2025

Sources: Florida Department of State