Search icon

GKS INC.

Company Details

Entity Name: GKS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 1987 (38 years ago)
Document Number: J76876
FEI/EIN Number 59-2815158
Address: % GEORGE K. SCHICK, 3185 GRISSOM PKWY, COCOA, FL 32926
Mail Address: % GEORGE K. SCHICK, 3185 GRISSOM PKWY, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE K. SCHICK Agent 3185 GRISSOM PKWY, COCOA, FL 32926

President

Name Role Address
SCHICK, GEORGE K President 1679 Tullagee Ave, Melbourne, FL 32940

Vice President

Name Role Address
SCHICK, LINDA E Vice President 1679 Tullagee Ave., Melbourne, FL 32940

Treasurer

Name Role Address
SCHICK, LINDA E Treasurer 1679 Tullagee Ave., Melbourne, FL 32940

Secretary

Name Role Address
SCHICK, LINDA E Secretary 1679 Tullagee Ave., Melbourne, FL 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91042000103 AUTOHAUS BODY SHOP ACTIVE 1991-02-11 2026-12-31 No data 3185 GRISSOM PKWY, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-27 GEORGE K. SCHICK No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 3185 GRISSOM PKWY, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 % GEORGE K. SCHICK, 3185 GRISSOM PKWY, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2002-02-27 % GEORGE K. SCHICK, 3185 GRISSOM PKWY, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State