Search icon

GSE@JETALL INC. - Florida Company Profile

Company Details

Entity Name: GSE@JETALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GSE@JETALL 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: 10 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P09000092616
FEI/EIN Number 010935879

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

Address: 15970 NW 48th AVE,, Miami Lakes, FL, 33014, US
Mail Address: 15970 NW 48th AVE,, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALL ARIE President 3180 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009
Bessette Pamela Agent 15970 NW 48th AVE 33014, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 15970 NW 48th AVE 33014, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Bessette, Pamela -
CHANGE OF MAILING ADDRESS 2024-04-30 15970 NW 48th AVE,, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 15970 NW 48th AVE,, Miami Lakes, FL 33014 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-01-17 - -
REINSTATEMENT 2016-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000447023 TERMINATED 1000000900233 BROWARD 2021-08-30 2041-09-01 $ 975.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000447031 TERMINATED 1000000900234 BROWARD 2021-08-30 2041-09-01 $ 13,452.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-07
Amendment 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State