Entity Name: | G.S. SUPPLIES & SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | P05000104397 |
FEI/EIN Number | 760797803 |
Address: | 6521 burning wood dr apt 212, Boca Raton, FL, 33433, US |
Mail Address: | 6521 Burning wood dr apt 212, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREELANDER BLANCA | Agent | 6521 burning wood dr apt 212, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Blanca Freelander | President | 6521 burning wood dr apt 212, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
MOJICA ALEXIS | Vice President | 2910 Trevi Ct, KISSIMMEE, FL, 34746 |
Name | Role | Address |
---|---|---|
Sarmiento Jorge l | offi | 6521 burning wood dr, Boca Raton, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000086923 | DE RENTER | EXPIRED | 2010-09-22 | 2015-12-31 | No data | 14900 EAST ORANGE LK BLVD, #206, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 6521 burning wood dr apt 212, Boca Raton, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 6521 burning wood dr apt 212, Boca Raton, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 6521 burning wood dr apt 212, Boca Raton, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | FREELANDER, BLANCA | No data |
AMENDMENT | 2014-03-24 | No data | No data |
CANCEL ADM DISS/REV | 2008-01-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State