Search icon

GSOCIETY, INC.

Company Details

Entity Name: GSOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000027988
FEI/EIN Number 65-0992269
Address: 5810 BISCAYNE BLVD., UNIT 3, MIAMI, FL 33137
Mail Address: 5810 BISCAYNE BLVD., UNIT 3, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
YATES, PAUL Director 2800 BISCAYNE BLVD., MIAMI, FL 33137
MARTIN, ROD Director 2800 BISCAYNE BLVD., MIAMI, FL 33137

President

Name Role Address
YATES, PAUL President 2800 BISCAYNE BLVD., MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
MERGER 2002-05-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000041375
CHANGE OF PRINCIPAL ADDRESS 2001-11-01 5810 BISCAYNE BLVD., UNIT 3, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2001-11-01 5810 BISCAYNE BLVD., UNIT 3, MIAMI, FL 33137 No data
AMENDED AND RESTATEDARTICLES 2000-11-02 No data No data
NAME CHANGE AMENDMENT 2000-09-29 GSOCIETY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000434252 LAPSED 02-21818 CA 08 11TH JUD CIR MIAMI-DADE CNTY 2002-10-30 2007-11-01 $230,786.36 RICHARD J. FASENMYER, 816 FLAMINGO DRIVE, FT LAUDERDALE, FL 33301

Documents

Name Date
Reg. Agent Resignation 2003-04-29
Merger 2002-05-21
ANNUAL REPORT 2001-11-01
Amended and Restated Articles 2000-11-02
Name Change 2000-09-29
Domestic Profit 2000-03-16

Date of last update: 31 Jan 2025

Sources: Florida Department of State