Search icon

G&S EXPERTS, INC. - Florida Company Profile

Company Details

Entity Name: G&S EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&S EXPERTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000028417
FEI/EIN Number 272255244

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

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

Key Officers & Management

Name Role Address
KAYAL EVA President 1194 Tadsworth Terrace, LAKE MARY, FL, 32746
KAYAL EVA Director 1194 Tadsworth Terrace, LAKE MARY, FL, 32746
KAYAL GEORGE Secretary 1194 Tadsworth Terrace, LAKE MARY, FL, 32746
KAYAL GEORGE Director 1194 Tadsworth Terrace, LAKE MARY, FL, 32746
Kayal George Agent 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 - 451 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 1194 Tadsworth Terrace, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-02-19 1194 Tadsworth Terrace, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2014-02-19 Kayal, George -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 1194 Tadsworth Terrace, Lake Mary, FL 32746 -

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 Apr 2025

Sources: Florida Department of State