Search icon

G'S PLACE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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