Search icon

GENERAL SERVICE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL SERVICE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL SERVICE ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: P08000084097
FEI/EIN Number 384044856

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11605 NW 89 ST # 114, DORAL, FL, 33178, US
Mail Address: 11605 NW 89 ST #114, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATO, PIMENTEL, & ASSOCIATES, P.A. Agent -
MACLEAN Raisa President 11605 NW 89 ST # 114, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 8250 NW 25 ST, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-05 11605 NW 89 ST # 114, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-08-05 11605 NW 89 ST # 114, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-08-05 BEATO PIMENTEL & ASSOCIATES P.A. -
REINSTATEMENT 2013-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-02
Amendment 2017-11-21
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State