Search icon

GDS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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