Search icon

GSI SUPPLY, INC.

Company Details

Entity Name: GSI SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2005 (20 years ago)
Date of dissolution: 05 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: P05000022324
FEI/EIN Number 202320174
Address: 20962 NW 167th Place, High Springs, FL, 32643, US
Mail Address: 20962 NW 167th Place, High Springs, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
PAUL BENNETT SEUSY, P.A. Agent

President

Name Role Address
GEORGES JOHN G President 20962 NW 167th Place, High Springs, FL, 32643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 20962 NW 167th Place, High Springs, FL 32643 No data
CHANGE OF MAILING ADDRESS 2022-03-22 20962 NW 167th Place, High Springs, FL 32643 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 7 NORTH ROBERT AVENUE, ARCADIA, FL 34266 No data
REGISTERED AGENT NAME CHANGED 2014-04-11 PAUL BENNETT SEUSY, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000189062 TERMINATED 1000000885952 DESOTO 2021-04-19 2031-04-21 $ 734.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State