Search icon

GAINESVILLE MANAGEMENT SERVICES, INC.

Company Details

Entity Name: GAINESVILLE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1987 (37 years ago)
Date of dissolution: 31 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 1997 (27 years ago)
Document Number: K09198
FEI/EIN Number 59-2863329
Address: 1026 SW 2ND AVE, GAINESVILLE, FL 32601
Mail Address: 1026 SW 2ND AVE, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LOTZ, PRESTON R Agent 1026 SW 2ND AVE, GAINESVILLE, FL 32601

Vice President

Name Role Address
BROWN, SAMUEL E Vice President 1026 SW 2ND AVE, GAINESVILLE, FL
MARSHALL, JULIA K Vice President 1026 SW 2ND AVE, GAINESVILLE, FL
HAWKINS, W. THOMAS Vice President 1026 SW 2ND AVE, GAINESVILLE, FL
SHAHAN, JOHN S. Vice President 1026 SW 2ND AVE, GAINESVILLE, FL

President

Name Role Address
LOTZ, PRESTON R. President 1026 SW 2ND AVE, GAINESVILLE, FL

Secretary

Name Role Address
PATLOVICH, MARK F Secretary 1026 SW 2ND AVE, GAINESVILLE, FL

Treasurer

Name Role Address
PATLOVICH, MARK F Treasurer 1026 SW 2ND AVE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 1026 SW 2ND AVE, GAINESVILLE, FL 32601 No data
REGISTERED AGENT NAME CHANGED 1996-04-25 LOTZ, PRESTON R No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 1026 SW 2ND AVE, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 1995-04-28 1026 SW 2ND AVE, GAINESVILLE, FL 32601 No data

Documents

Name Date
Voluntary Dissolution 1997-12-31
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State