Search icon

GSTE, INC.

Company Details

Entity Name: GSTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1986 (39 years ago)
Date of dissolution: 20 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 1998 (27 years ago)
Document Number: M26001
FEI/EIN Number 59-2651711
Address: % ANTONIO R. MENENDEZ, 150 W. FLAGLER ST., MUSEUM TOWER, #2200, MIAMI, FL 33130
Mail Address: % ANTONIO R. MENENDEZ, 150 W. FLAGLER ST., MUSEUM TOWER, #2200, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENENZEZ, ANTONIO R Agent 150 W. FLAGLER ST., SUITE 2200, MUSEUM TOWER, MIAMI, FL 33130

Director

Name Role Address
SABATINI, OSVALDO Director 151 CRANDON BLVD. APT. 1123, KEY BISCAYNE, FL 33149
SABATINI, BEATRIZ Director 151 CRANDON BLVD. APT. 1123, KEY BISCAYNE, FL 33149

President

Name Role Address
SABATINI, OSVALDO President 151 CRANDON BLVD. APT. 1123, KEY BISCAYNE, FL 33149
SABATINI, BEATRIZ President 151 CRANDON BLVD. APT. 1123, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
SABATINI, BEATRIZ Vice President 151 CRANDON BLVD. APT. 1123, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
SABATINI, BEATRIZ Secretary 151 CRANDON BLVD. APT. 1123, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-07 150 W. FLAGLER ST., SUITE 2200, MUSEUM TOWER, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 1994-03-07 MENENZEZ, ANTONIO R No data
CHANGE OF PRINCIPAL ADDRESS 1993-11-12 % ANTONIO R. MENENDEZ, 150 W. FLAGLER ST., MUSEUM TOWER, #2200, MIAMI, FL 33130 No data
REINSTATEMENT 1993-11-12 No data No data
CHANGE OF MAILING ADDRESS 1993-11-12 % ANTONIO R. MENENDEZ, 150 W. FLAGLER ST., MUSEUM TOWER, #2200, MIAMI, FL 33130 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
Voluntary Dissolution 1998-03-20
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State