Search icon

GS PROFESSIONAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GS PROFESSIONAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GS PROFESSIONAL SOLUTIONS, 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: 12 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000140902
FEI/EIN Number 201755980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5220 S UNIVERSITY DRIVE, STE. C-102, DAVIE, FL, 33328
Mail Address: 5220 S UNIVERSITY DRIVE, STE. C-102, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ GLADYS President 11737 ROYAL CASTLE CT, CHARLOTTE, NC, 28277
GIMENEZ GLADYS Director 11737 ROYAL CASTLE CT, CHARLOTTE, NC, 28277
SILVA FERNANDO Vice President 2020 NE 163 STREET STE 300D, NORTH MIAMI BEACH, FL, 33162
GIMENEZ GLADYS Agent 2020 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 5220 S UNIVERSITY DRIVE, STE. C-102, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2011-11-28 5220 S UNIVERSITY DRIVE, STE. C-102, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2020 NE 163 STREET, STE 300D, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2007-04-26 GIMENEZ, GLADYS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000390927 ACTIVE 1000000220172 BROWARD 2011-06-16 2031-06-22 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-08
Domestic Profit 2004-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State