Search icon

GDB ECOS, INC.

Company Details

Entity Name: GDB ECOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000051618
FEI/EIN Number 270746642
Address: 3400 SW 27 Avenue, Miami, FL, 33133, US
Mail Address: 3400 SW 27 Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON SETH Agent 3400 SW 27 Avenue, Miami, FL, 33133

President

Name Role Address
GORDON SETH President 3400 SW 27 Avenue, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015103 SETH GORDON INITIATIVES ACTIVE 2020-02-01 2025-12-31 No data 3400 SW 27 AVENUE, APT. 1004, MIAMI, FL, 33133
G14000068707 SETH GORDON INITIATIVES EXPIRED 2014-07-02 2019-12-31 No data 3400 SW 27 AVENUE, #1004, MIAMI, FL, 33133
G09000146890 GDB MIAMI EXPIRED 2009-08-18 2014-12-31 No data 150 SE 2 AVENUE, #1301, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 3400 SW 27 Avenue, Suite 1004, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2013-04-27 3400 SW 27 Avenue, Suite 1004, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 3400 SW 27 Avenue, Suite 1004, Miami, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-08-20
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State