Search icon

AMERICA GC & S, INC.

Company Details

Entity Name: AMERICA GC & S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2008 (17 years ago)
Document Number: P03000069991
FEI/EIN Number 611452230
Address: 9039 W. SUNRISE BLVD., PLANTATION, FL, 33322
Mail Address: 9039 W. SUNRISE BLVD., PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO ORLANDO P Agent 9039 W. SUNRISE BLVD., PLANTATION, FL, 33322

President

Name Role Address
CASTRO ORLANDO President 9039 W. SUNRISE BLVD., PLANTATION, FL, 33322

Vice President

Name Role Address
BELTRAN LILIANA Vice President 9039 W. SUNRISE BLVD., PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040130 ADS EXPIRED 2017-04-13 2022-12-31 No data 9039 WEST SUNRISE BLVD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-05 CASTRO, ORLANDO P No data
AMENDMENT 2008-07-24 No data No data
AMENDMENT 2007-02-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-19 9039 W. SUNRISE BLVD., PLANTATION, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-18 9039 W. SUNRISE BLVD., PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2004-08-18 9039 W. SUNRISE BLVD., PLANTATION, FL 33322 No data
AMENDMENT 2004-08-18 No data No data
AMENDMENT 2004-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State