Search icon

GSA SECURITY, INC

Company Details

Entity Name: GSA SECURITY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P05000044547
FEI/EIN Number 20-2553468
Address: 4412 W. Osborne Avenue, Tampa, FL 33614
Mail Address: 4412 W Osborne Avenue, Tampa, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Nancy Baron Agent 4412 W Osborne Ave, Tampa, FL 33614

Chief Executive Officer

Name Role Address
BARON, NANCY Chief Executive Officer 15203 Leith Walk Lane, TAMPA, FL 33618

Chief Operating Officer

Name Role Address
WURTHNER, MATT Chief Operating Officer 7603 Dunbridge Drive, Odessa, FL 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108790 GSA CONSULTING EXPIRED 2009-05-19 2014-12-31 No data 17838 N US HWY 41, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 Nancy Baron No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 4412 W Osborne Ave, Tampa, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 4412 W. Osborne Avenue, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2018-03-05 4412 W. Osborne Avenue, Tampa, FL 33614 No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000412411 TERMINATED 1000000785921 HILLSBOROU 2018-06-11 2038-06-13 $ 25,004.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25

Date of last update: 29 Jan 2025

Sources: Florida Department of State