Entity Name: | GSD & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GSD & COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 2013 (11 years ago) |
Document Number: | P13000094065 |
FEI/EIN Number |
46-4139774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9482 MADEWOOD CT, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 9482 MADEWOOD CT, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRELLA MIGUEL | President | 9482 MADEWOOD CT, ROYAL PALM BEACH, FL, 33411 |
Velasquez Luzmaria | Vice President | 9482 MADEWOOD CT, ROYAL PALM BEACH, FL, 33411 |
ESTRELLA MIGUEL | Agent | 9482 MADEWOOD CT, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 9482 MADEWOOD CT, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 9482 MADEWOOD CT, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 9482 MADEWOOD CT, ROYAL PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State