Search icon

GSX, INC. - Florida Company Profile

Company Details

Entity Name: GSX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GSX, 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: 18 Mar 1987 (38 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: J63255
FEI/EIN Number 592949057

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

Address: 1301 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32837, US
Mail Address: 1023 S. 50TH STREET, TAMPA, FL, 33619
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERWERDA RAYMOND K Agent 1023 S. 50TH STREET, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028785 GREAT SOUTHERN CONSTRUCTION EQUIPMENT CO EXPIRED 2011-03-21 2016-12-31 - 1301 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837--926

Events

Event Type Filed Date Value Description
MERGER 2016-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K98825. MERGER NUMBER 900000167209
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1301 CENTRAL FLORIDA PKWY, ORLANDO, FL 32837 -
NAME CHANGE AMENDMENT 1989-05-11 GSX, INC. -

Documents

Name Date
Reg. Agent Resignation 2017-01-09
Off/Dir Resignation 2016-12-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State