Search icon

GS HOMES & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GS HOMES & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GS HOMES & DEVELOPMENT, 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 11 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2016 (8 years ago)
Document Number: P09000038863
FEI/EIN Number 264806796

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

Address: 501 Palm Ridge Dr., IMMOKALEE, FL, 34142, US
Mail Address: 501 Palm Ridge Dr., IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILGUERO Genaro Jr. President 501 Palm Ridge Dr., Immokalee, FL, 34142
Silguero Genaro Jr. Agent 501 Palm Ridge Dr., Immokalee, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 501 Palm Ridge Dr., IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 501 Palm Ridge Dr., Immokalee, FL 34142 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Silguero, Genaro, Jr. -
CHANGE OF MAILING ADDRESS 2016-04-15 501 Palm Ridge Dr., IMMOKALEE, FL 34142 -
REINSTATEMENT 2015-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-01 - -
REINSTATEMENT 2012-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000554305 LAPSED 2017 CA 000063 POLK CO. 2017-10-02 2022-10-16 $34,701.95 RETAIL FIRST INSURANCE COMPANY, 810 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J14000916238 INACTIVE WITH A SECOND NOTICE FILED 13-CA-003139 TWENTIETH JUDICIAL CIRCUIT COU 2014-09-15 2019-10-07 $198,741.58 JOTCAR INC DBA CARNEY QUALITY CONSTRUCTION, 2110 PONDELLA ROAD, CAPE CORAL, FL 33909

Documents

Name Date
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-02-05
Amendment 2013-10-01
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-12-13
Domestic Profit 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State