Search icon

GSI COMMERCE CALL CENTER, INC.

Company Details

Entity Name: GSI COMMERCE CALL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2002 (23 years ago)
Date of dissolution: 28 Oct 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: P02000059771
FEI/EIN Number 030467643
Address: 915 S. BABCOCK STREET, MELBOURNE, FL, 32901, US
Mail Address: 2065 HAMILTON AVENUE, SAN JOSE, CA, 95125, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
HARTMANN TOBIAS President 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Director

Name Role Address
HARTMANN TOBIAS Director 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
CATALDO PAUL D Director 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
DEPAUL PHILLIP P Director 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Treasurer

Name Role Address
GLASBY ANTHONY Treasurer 2065 HAMILTON AVENUE, SAN JOSE, CA, 95125

Secretary

Name Role Address
CATALDO PAUL D Secretary 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Chief Financial Officer

Name Role Address
DEPAUL PHILLIP P Chief Financial Officer 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Asst

Name Role Address
YAMASAKI BRIAN Asst 2065 HAMILTON AVENUE, SAN JOSE, CA, 95125

Events

Event Type Filed Date Value Description
MERGER 2014-10-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F12000000790. MERGER NUMBER 300000145883
CHANGE OF MAILING ADDRESS 2013-04-30 915 S. BABCOCK STREET, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2011-07-28 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-28 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT AND NAME CHANGE 2006-08-28 GSI COMMERCE CALL CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 915 S. BABCOCK STREET, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-27
Reg. Agent Change 2011-07-28
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-06-22
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-06-25
Amendment and Name Change 2006-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State