Search icon

GDS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GDS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GDS ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 1989 (36 years ago)
Date of dissolution: 23 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: L13618
FEI/EIN Number 650139283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4172 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
Mail Address: 4186 TAMIAMI TR. N., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOWER JOHN A Director 1096 WOODSHIRE LN, #C105, NAPLES, FL, 34103
SKOWER JOHN A Agent 1096 WOODSHIRE LANE, #C105, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350900320 PARTY HARTY EXPIRED 2008-12-15 2013-12-31 - 1096 WOODSHIRE LANE, C 105, NAPLES,, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 SKOWER, JOHN A -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 4172 TAMIAMI TRAIL N, NAPLES, FL 34103 -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 1096 WOODSHIRE LANE, #C105, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1998-01-23 4172 TAMIAMI TRAIL N, NAPLES, FL 34103 -
REINSTATEMENT 1996-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000230556 LAPSED 08-SC-13846-O ORANGE COUNTY COURT 2009-01-13 2014-01-26 $2,502.14 DADE PAPER & BAG, CO., 9601 NW 112TH AVENUE, MIAMI, FL 33178

Documents

Name Date
Voluntary Dissolution 2009-02-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-01-29
REINSTATEMENT 2000-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State