Search icon

G SQUARED DESIGN SOLUTIONS, INC.

Company Details

Entity Name: G SQUARED DESIGN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2003 (22 years ago)
Date of dissolution: 28 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: P03000036654
FEI/EIN Number 86-1055780
Address: 2378 ANTHONY AVE, CLEARWATER, FL, 33759
Mail Address: PO BOX 15742, Clearwater, FL, 33766, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SMOUT LES R Agent 2378 ANTHONY AVE, CLEARWATER, FL, 33759

President

Name Role Address
GRUDIS AARON President 2378 ANTHONY AVE, CLEARWATER, FL, 33759

Director

Name Role Address
GRUDIS AARON Director 2378 ANTHONY AVE, CLEARWATER, FL, 33759
SMOUT JUDY N Director 2378 ANTHONY AVE, CLEARWATER, FL, 33759
SMOUT LES R Director 2378 ANTHONY AVE, CLEARWATER, FL, 33759

Secretary

Name Role Address
SMOUT JUDY N Secretary 2378 ANTHONY AVE, CLEARWATER, FL, 33759

Vice President

Name Role Address
SMOUT LES R Vice President 2378 ANTHONY AVE, CLEARWATER, FL, 33759

Treasurer

Name Role Address
SMOUT LES R Treasurer 2378 ANTHONY AVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-28 No data No data
CHANGE OF MAILING ADDRESS 2013-02-11 2378 ANTHONY AVE, CLEARWATER, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 2378 ANTHONY AVE, CLEARWATER, FL 33759 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State