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 |
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 |
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 | - | - |
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 |
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