Entity Name: | GS NURSE CONNECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GS NURSE CONNECTION, 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 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000154586 |
FEI/EIN Number |
201910797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11234 SW 132ND COURT WEST, MIAMI, FL, 33186 |
Mail Address: | 10876 Acacia PKWY, Garden Grove, CA, 92840, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARK BYUNG S | Director | 11234 SW 132ND COURT WEST, MIAMI, FL, 33186 |
PARK BYUNG S | Agent | 11234 SW 132ND COURT WEST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 11234 SW 132ND COURT WEST, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-15 | 11234 SW 132ND COURT WEST, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 11234 SW 132ND COURT WEST, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-09-15 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-03-07 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-09-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State