Search icon

GSB NORTH AMERICA, INC.

Company Details

Entity Name: GSB NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P11000066630
FEI/EIN Number 331221659
Mail Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823, US
Address: 600 CAGEN PARK AVE STE 8, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
HARDING BELL INTERNATIONAL, INC. Agent

Director

Name Role Address
ROY EDWARD C Director 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823
ROY CHRISTOPHER S Director 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823
GOSHLER BETTINA R.A. Director 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823

President

Name Role Address
ROY EDWARD C President 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823

Vice President

Name Role Address
ROY CHRISTOPHER S Vice President 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823

Secretary

Name Role Address
GOSHLER BETTINA R.A. Secretary 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
GOSHLER BETTINA R.A. Treasurer 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-04 600 CAGEN PARK AVE STE 8, CLERMONT, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2015-04-04 HARDING BELL INTERNATIONAL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State