Search icon

G.S. PRINTERS, INC.

Company Details

Entity Name: G.S. PRINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1988 (36 years ago)
Document Number: K40421
FEI/EIN Number 65-0080653
Address: % CURT KREISLER, 12391 NW 7 Street, Plantation, FL 33325
Mail Address: % CURT KREISLER, 12391 NW 7 Street, Plantation, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KREISLER, CURT Agent % CURT KREISLER, 12391 NW 7 Street, Plantation, FL 33325

President

Name Role Address
KREISLER, CURT President % CURT KREISLER, 12391 NW 7 Street Plantation, FL 33325

Director

Name Role Address
KREISLER, CURT Director % CURT KREISLER, 12391 NW 7 Street Plantation, FL 33325

Vice President

Name Role Address
HRUTKAY-KREISLER, KIM Vice President % CURT KREISLER, 12391 NW 7 Street Plantation, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125025 GOLD STAR GRAPHICS AND MARKETING ACTIVE 2020-09-25 2025-12-31 No data 19085 W DIXIE HWY, MIAMI, FL, 33180
G20000081893 GRANT PRINTING ACTIVE 2020-07-13 2025-12-31 No data 19085 W DIXIE HWY, MIAMI, FL, 33180
G10000025612 POMPYS PRINTING & GRAPHICS EXPIRED 2010-03-19 2015-12-31 No data 19085 WEST DIXIE HWY, MIAMI, FL, 33180
G09000162665 DANIEL'S PRINTING EXPIRED 2009-10-06 2024-12-31 No data 19085 WEST DIXIE HWY, MIAMI, FL, 33180
G09000162667 DANIEL'S OFFSET PRINTING EXPIRED 2009-10-06 2024-12-31 No data 19085 WEST DIXIE HWY, MIAMI, FL, 33180
G08219900222 GOLD STAR PRINTERS ACTIVE 2008-08-06 2028-12-31 No data 12391 NW 7TH STREET, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 % CURT KREISLER, 12391 NW 7 Street, Plantation, FL 33325 No data
CHANGE OF MAILING ADDRESS 2022-03-23 % CURT KREISLER, 12391 NW 7 Street, Plantation, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 % CURT KREISLER, 12391 NW 7 Street, Plantation, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State