Entity Name: | G'S PLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G'S PLACE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000133367 |
FEI/EIN Number |
611438202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 N 21ST AVE, HOLLYWOOD, FL, 33020 |
Mail Address: | 8570 NW 11 STREET, PEMBROKE PINES, FL, 33024 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRINS NANCY A | President | 201 N. 21ST AVENUE, HOLLYWOOD, FL, 33020 |
SERRINS NANCY A | Agent | 201 N 21 AVENUE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-12 | SERRINS, NANCY A | - |
REINSTATEMENT | 2019-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 201 N 21 AVENUE, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 201 N 21ST AVE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2007-04-09 | 201 N 21ST AVE, HOLLYWOOD, FL 33020 | - |
AMENDMENT AND NAME CHANGE | 2002-12-26 | G'S PLACE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000735934 | TERMINATED | 1000000847187 | BROWARD | 2019-11-01 | 2039-11-06 | $ 1,956.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000368140 | TERMINATED | 1000000827070 | BROWARD | 2019-05-15 | 2039-05-22 | $ 1,099.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2019-06-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State