Search icon

G&S EXPERTS, INC.

Company Details

Entity Name: G&S EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2010 (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: P10000028417
FEI/EIN Number 272255244
Address: 1194 Tadsworth Terrace, Lake Mary, FL, 32746, US
Mail Address: 1194 Tadsworth Terrace, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Kayal George Agent 1194 Tadsworth Terrace, Lake Mary, FL, 32746

President

Name Role Address
KAYAL EVA President 1194 Tadsworth Terrace, LAKE MARY, FL, 32746

Director

Name Role Address
KAYAL EVA Director 1194 Tadsworth Terrace, LAKE MARY, FL, 32746
KAYAL GEORGE Director 1194 Tadsworth Terrace, LAKE MARY, FL, 32746

Secretary

Name Role Address
KAYAL GEORGE Secretary 1194 Tadsworth Terrace, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101741 CHARLEY'S PHILLY STEAKS EXPIRED 2015-10-05 2020-12-31 No data 451 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 1194 Tadsworth Terrace, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2014-02-19 1194 Tadsworth Terrace, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2014-02-19 Kayal, George No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 1194 Tadsworth Terrace, Lake Mary, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000794424 TERMINATED 1000000726253 SEMINOLE 2016-11-21 2036-12-16 $ 806.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-06-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State