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 |
Name | Role | Address |
---|---|---|
Nancy Baron | Agent | 4412 W Osborne Ave, Tampa, FL 33614 |
Name | Role | Address |
---|---|---|
BARON, NANCY | Chief Executive Officer | 15203 Leith Walk Lane, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
WURTHNER, MATT | Chief Operating Officer | 7603 Dunbridge Drive, Odessa, FL 33556 |
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 |
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 |
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 |
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