Search icon

GCS INC

Company Details

Entity Name: GCS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: P14000093923
FEI/EIN Number 831132458
Address: 6919 W Broward Blvd, Plantation, FL, 33317, US
Mail Address: 10155 W SUNRISE BLD #304, plantation, FL, 33322, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUISTE GRACE Agent 10155 W SUNRISE BLVD, Plantation, FL, 33322

President

Name Role Address
GUISTE GRACE President 10155 W Sunrise Blvd, Plantation, FL, 33322

Vice President

Name Role Address
ELWIN PHILLIP Vice President 11409 SW 45TH COURT, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080306 GCS ENTERTAINMENT EXPIRED 2018-07-26 2023-12-31 No data 4821 NW 20TH STREET, LAUDERHILL, US, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-15 6919 W Broward Blvd, 144, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 10155 W SUNRISE BLVD, 303, Plantation, FL 33322 No data
REINSTATEMENT 2022-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 6919 W Broward Blvd, 144, Plantation, FL 33317 No data
AMENDMENT AND NAME CHANGE 2018-07-06 GCS INC No data
REINSTATEMENT 2017-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-27 GUISTE, GRACE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000122119 TERMINATED 1000000946952 BROWARD 2023-03-17 2033-03-22 $ 694.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-06-20
Amendment and Name Change 2018-07-06
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State