Entity Name: | GENERATOR TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERATOR TECHNICAL SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2001 (24 years ago) |
Document Number: | P01000039845 |
FEI/EIN Number |
593720422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Colley Cove, GULF BREEZE, FL, 32561, US |
Mail Address: | PO BOX 1055, GULF BREEZE, FL, 32562 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS DUANE | Director | 8 Colley Cove, GULF BREEZE, FL, 32561 |
HICKS DUANE | President | 8 Colley Cove, GULF BREEZE, FL, 32561 |
HICKS MARIA | Secretary | 8 Colley Cove, GULF BREEZE, FL, 32561 |
HICKS MARIA | Treasurer | 8 Colley Cove, GULF BREEZE, FL, 32561 |
ROARK DONALD A | Agent | 125 S ALCANIZ ST, STE 1, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 8 Colley Cove, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 8 Colley Cove, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-27 | 125 S ALCANIZ ST, STE 1, PENSACOLA, FL 32501 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State