Search icon

GSE ENGINEERING & CONSULTING, INC.

Company Details

Entity Name: GSE ENGINEERING & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: P07000025701
FEI/EIN Number 208550213
Address: 5590 SW 64TH STREET, SUITE B, GAINESVILLE, FL, 32608
Mail Address: 5590 SW 64TH STREET, SUITE B, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GSE ENGINEERING & CONSULTING, INC. RETIREMENT TRUST 2023 208550213 2024-07-26 GSE ENGINEERING & CONSULTING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-25
Business code 541600
Sponsor’s telephone number 3523773233
Plan sponsor’s address 5590 SW 64TH STREET, SUITE B, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HILL KENNETH Agent 10530 S.W. 12TH TERRACE, MICANOPY, FL, 32667

President

Name Role Address
HILL KENNETH President 10530 S.W. 12TH TERRACE, MICANOPY, FL, 32667

Secretary

Name Role Address
HILL KENNETH Secretary 10530 S.W. 12TH TERRACE, MICANOPY, FL, 32667

Director

Name Role Address
HILL KENNETH Director 10530 S.W. 12TH TERRACE, MICANOPY, FL, 32667
NORDQVIST JOAKIM Director 14313 S.W. 70TH STREET, ARCHER, FL, 32618

Chief Executive Officer

Name Role Address
NORDQVIST JOAKIM Chief Executive Officer 14313 S.W. 70TH STREET, ARCHER, FL, 32618

Treasurer

Name Role Address
NORDQVIST JOAKIM Treasurer 14313 S.W. 70TH STREET, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 5590 SW 64TH STREET, SUITE B, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2009-01-15 5590 SW 64TH STREET, SUITE B, GAINESVILLE, FL 32608 No data
AMENDMENT 2007-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State