Search icon

G & S INTERNATIONAL BUSINESS CORP.

Company Details

Entity Name: G & S INTERNATIONAL BUSINESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2002 (23 years ago)
Document Number: P02000005897
FEI/EIN Number 752998805
Address: 15970 W. STATE RD. 84, # 220, Sunrise, FL, 33326, US
Mail Address: 15970 W. STATE RD. 84, #220, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ ALEJANDRO R Agent 15970 W.STATE RD. 84, Sunrise, FL, 33326

President

Name Role Address
GOMEZ ALEJANDRO R President 15970 W. STATE RD. 84, # 220, Sunrise, FL, 33326

Vice President

Name Role Address
SPRENGER DE GOMEZ ROSANA L Vice President 15970 W. STATE RD. 84, # 220, Sunrise, FL, 33326

dire

Name Role Address
GOMEZ SPRENGER CAROLINA A dire 15970 W. STATE RD. 84, sunrise, FL, 33326

Director

Name Role Address
Gomez Glenn N Director 15970 W. STATE RD. 84, sunrise, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02353900196 PC SOLVER ACTIVE 2002-12-19 2027-12-31 No data 1597 BANYAN WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 15970 W. STATE RD. 84, # 220, Sunrise, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-12 15970 W. STATE RD. 84, # 220, Sunrise, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 15970 W.STATE RD. 84, # 220, Sunrise, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 GOMEZ, ALEJANDRO R No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State