Entity Name: | GSD PLUS FOUR INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P09000070864 |
FEI/EIN Number | 270783533 |
Address: | 7085 NW 127 Way, Parkland, FL, 33076, US |
Mail Address: | 7085 NW 127 Way, Parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITTELBERG BARRY S | Agent | 1700 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
DOBEL GARY S | President | 7085 NW 127 WAY, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
DOBEL SHARON | Secretary | 7085 NW 127 WAY, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
DOBEL SHARON | Treasurer | 7085 NW 127 WAY, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
KURSTIN RYAN | Director | 7085 NW 127 Way, Parkland, FL, 33076 |
KURSTIN SCOTT | Director | 7085 NW 127 Way, Parkland, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000153126 | PHYSICIANS BILLING ALTERNATIVE | EXPIRED | 2009-09-08 | 2014-12-31 | No data | 5521 UNIVERSITY DR., STE 204, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 7085 NW 127 Way, Parkland, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 7085 NW 127 Way, Parkland, FL 33076 | No data |
REINSTATEMENT | 2012-06-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
REINSTATEMENT | 2012-06-02 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State