Entity Name: | GDS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GDS MANAGEMENT, 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: | 22 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | P15000036665 |
FEI/EIN Number |
47-3823373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1690 Sweetland Street, Nokomis, FL, 34275, US |
Mail Address: | 1690 Sweetland Street, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL SOLE GIUSEPPE | Director | 1690 Sweetland Street, Nokomis, FL, 34275 |
De Dominicis Giovanna | President | 1690 Sweetland Street, Nokomis, FL, 34275 |
Del Sole Giuseppe | Agent | 1690 Sweetland Street, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-11-29 | 1690 Sweetland Street, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2016-11-29 | 1690 Sweetland Street, Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-29 | Del Sole, Giuseppe | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-29 | 1690 Sweetland Street, Nokomis, FL 34275 | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-26 |
AMENDED ANNUAL REPORT | 2016-11-29 |
REINSTATEMENT | 2016-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State