Entity Name: | GS & S CONCRETE SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GS & S CONCRETE SERVICE 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: | 05 Sep 2003 (22 years ago) |
Document Number: | P03000097177 |
FEI/EIN Number |
331069617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 Coriander Terrace, Middleburg, FL, 32068, US |
Mail Address: | 78 Coriander Terrace, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIEVER THOMAS W | President | 78 Coriander Terrace, Middleburg, FL, 32068 |
SLOCUMB DALE A | Vice President | 6634 COUNTY ROAD 315, KEYSTONE HEIGHTS, FL, 32656 |
STROMING GARY J | Vice President | 1959 Mooring Circle, MIDDLEBURG, FL, 32068 |
GRIEVER THOMAS W | Agent | 78 Coriander Terrace, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 78 Coriander Terrace, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 78 Coriander Terrace, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 78 Coriander Terrace, Middleburg, FL 32068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State