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