Entity Name: | GS EMPIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GS EMPIRE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | P03000021762 |
FEI/EIN Number |
470912621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 South Gunlock Ave, TAMPA, FL, 33609, US |
Mail Address: | 101 South Gunlock Ave, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALINDO ANDREA | Agent | 101 South Gunlock Ave, TAMPA, FL, 33609 |
GALINDO ANDREA | Director | 101 South Gunlock Ave, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | GALINDO, ANDREA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 101 South Gunlock Ave, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 101 South Gunlock Ave, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 101 South Gunlock Ave, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-12 |
REINSTATEMENT | 2019-12-20 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State