Entity Name: | GSF IC-DISC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GSF IC-DISC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P07000099268 |
FEI/EIN Number |
260873885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL, 33919, US |
Mail Address: | P.O. BOX 61937, FORT MYERS, FL, 33906, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER ROBERT A | Secretary | P.O. BOX 61937, FORT MYERS, FL, 33906 |
WEBER ROBERT | Agent | 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | WEBER, ROBERT | - |
REINSTATEMENT | 2012-01-09 | - | - |
PENDING REINSTATEMENT | 2012-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-25 |
AMENDED ANNUAL REPORT | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State