Entity Name: | GENERAL SERVICE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GENERAL SERVICE ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2017 (7 years ago) |
Document Number: | P08000084097 |
FEI/EIN Number |
38-4044856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11605 NW 89 ST # 114, DORAL, FL 33178 |
Mail Address: | 11605 NW 89 ST #114, DORAL, FL 33178 |
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: 24 Feb 2025
Sources: Florida Department of State