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 |
Name | Role | Address |
---|---|---|
Kayal George | Agent | 1194 Tadsworth Terrace, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
KAYAL EVA | President | 1194 Tadsworth Terrace, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
KAYAL EVA | Director | 1194 Tadsworth Terrace, LAKE MARY, FL, 32746 |
KAYAL GEORGE | Director | 1194 Tadsworth Terrace, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
KAYAL GEORGE | Secretary | 1194 Tadsworth Terrace, LAKE MARY, FL, 32746 |
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 |
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 |
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 |
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