Entity Name: | G.S.S. ENTERPRISES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Dec 2009 (15 years ago) |
Document Number: | P09000099790 |
FEI/EIN Number | 208624860 |
Address: | 50 Snapper Ln, Key Largo, FL, 33037, US |
Mail Address: | P.O.Box 371474, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Melinda m | Agent | 50 Snapper Ln, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
SMITH GARY S | President | 50 Snapper Ln, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
SMITH GARY S | Chief Executive Officer | 50 Snapper Ln, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
SMITH MELINDA M | Chief Financial Officer | 50 Snapper Ln, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
SMITH MELINDA M | Director | 50 Snapper Ln, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000014559 | DIAGNATION.COM | ACTIVE | 2022-02-01 | 2027-12-31 | No data | P.O.BOX 371474, KEY LARGO, FL, 33037 |
G14000087769 | G.S.S. ENTERPRISES.INC | EXPIRED | 2014-08-26 | 2024-12-31 | No data | P.O. BOX 371474, 23 CENTER LANE, KEY LARGO, FL, 33037 |
G13000033101 | SOUTH FLORIDA PETRA OIL COMPANY | EXPIRED | 2013-04-05 | 2018-12-31 | No data | P.O. BOX 371474, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 50 Snapper Ln, A, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 50 Snapper Ln, A, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | SMITH, Melinda m | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 50 Snapper Ln, A, Key Largo, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
Reg. Agent Change | 2020-08-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State