Search icon

G.G.S.K. 1, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G.G.S.K. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: K01495
FEI/EIN Number 650008226
Mail Address: 2581 JUPITER PARK DRIVE, Jupiter, FL, FL, 33458, US
Address: C/O I95 NORTHLAKE SHELL, 2581 Jupiter Park Dr, Jupiter, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON KEVIN W President 2581 Jupiter Park Dr, Jupiter, FL, 33458
DALTON KEVIN W Vice President 2581 Jupiter Park Dr, Jupiter, FL, 33458
DALTON George EJr. Secretary 2581 Jupiter Park Dr, Jupiter, FL, 33458
DALTON KEVIN W Agent 2581 Jupiter Park Dr, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016505 I-95 NORTHLAKE SHELL EXPIRED 2017-02-14 2022-12-31 - 3905, LAKE PARK, FL, 33403
G10000002269 I-95 NORTHLAKE SHELL EXPIRED 2010-01-07 2015-12-31 - 3905 NORTHLAKE BLVD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 2581 Jupiter Park Dr, E24, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 C/O I95 NORTHLAKE SHELL, 2581 Jupiter Park Dr, E24, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-02-24 C/O I95 NORTHLAKE SHELL, 2581 Jupiter Park Dr, E24, Jupiter, FL 33458 -
AMENDMENT 2017-04-05 - -
AMENDMENT 2017-03-07 - -
REGISTERED AGENT NAME CHANGED 2005-05-11 DALTON, KEVIN W -
AMENDMENT 2003-07-28 - -
AMENDMENT 1989-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
Amendment 2017-04-05
ANNUAL REPORT 2017-03-29
Amendment 2017-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89415.50
Total Face Value Of Loan:
89415.50

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$89,415.5
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,415.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,123.47
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $89,412.5
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$89,415.5
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,415.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,192.92
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $89,415.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State