Entity Name: | GENERATOR TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2001 (24 years ago) |
Document Number: | P01000039845 |
FEI/EIN Number | 593720422 |
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 |
---|---|---|
ROARK DONALD A | Agent | 125 S ALCANIZ ST, STE 1, PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
HICKS DUANE | Director | 8 Colley Cove, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HICKS DUANE | President | 8 Colley Cove, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HICKS MARIA | Secretary | 8 Colley Cove, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HICKS MARIA | Treasurer | 8 Colley Cove, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 8 Colley Cove, GULF BREEZE, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 8 Colley Cove, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-27 | 125 S ALCANIZ ST, STE 1, PENSACOLA, FL 32501 | No data |
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 Feb 2025
Sources: Florida Department of State