Search icon

GSP AND ASSOCIATES, INC.

Company Details

Entity Name: GSP AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: K80568
FEI/EIN Number 65-0110342
Address: 1212 US Highway 1, Suite D, North Palm Beach, FL 33408
Mail Address: 1212 US Highway 1, Suite D, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GSP AND ASSOCIATES, INC 2016 650110342 2017-07-24 GSP AND ASSOCIATES, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 5616978444
Plan sponsor’s address 711 NORTH DIXIE HWY., SUITE 200, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Percy, Glenn Stewart Agent 1212 US Highway 1, Suite D, North Palm Beach, FL 33408

President

Name Role Address
PERCY, GLENN S President 2446 CARDINAL LANE, PALM BCH GARDENS, FL 33410

Controller

Name Role Address
SANDBERG, WAYNE C Controller 1212 US Highway 1, Suite D North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1212 US Highway 1, Suite D, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2023-01-26 1212 US Highway 1, Suite D, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1212 US Highway 1, Suite D, North Palm Beach, FL 33408 No data
REINSTATEMENT 2015-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-14 Percy, Glenn Stewart No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State