Search icon

GYPSUM EXPRESS SERVICES CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: GYPSUM EXPRESS SERVICES CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYPSUM EXPRESS SERVICES CONSTRUCTION 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: 09 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P17000090573
FEI/EIN Number 82-3412872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2499 Old Lake Mary Rd, Sanford, FL, 32771, US
Mail Address: 2499 Old Lake Mary Rd, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CARLOS A. Director 504 EASTBRIDGE DR, OVIEDO, FL, 32765
RAMOS CARLOS Secretary 504 EASTBRIDGE DR, OVIEDO, FL, 32765
Ramos Carlos Agent 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2499 Old Lake Mary Rd, Suite 138, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-03-04 2499 Old Lake Mary Rd, Suite 138, Sanford, FL 32771 -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Ramos, Carlos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 5237 SUMMERLIN COMMONS, SUITE 400, FORT MYERS, FL 33907 -

Court Cases

Title Case Number Docket Date Status
GYPSUM EXPRESS SERVICES CONSTRUCTION, INC. VS FEDERAL INSURANCE COMPANY 2D2023-1486 2023-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-010362

Parties

Name GYPSUM EXPRESS SERVICES CONSTRUCTION INC.
Role Appellant
Status Active
Representations BARRY KALMANSON, ESQ.
Name FEDERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations NICHOLAS ELDER, ESQ., CHRISTOPHER M. COBB, ESQ.
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GYPSUM EXPRESS SERVICES CONSTRUCTION, INC.
Docket Date 2023-09-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike is denied without prejudice to raising the argumentsfrom the motion in the reply brief.
Docket Date 2023-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE REFERENCES TO PER CURIAM AFFIRMED RULING SET FORTH IN APPELLEE'S ANSWER BRIEF
On Behalf Of GYPSUM EXPRESS SERVICES CONSTRUCTION, INC.
Docket Date 2023-08-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Federal Insurance Company
Docket Date 2023-07-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GYPSUM EXPRESS SERVICES CONSTRUCTION, INC.
Docket Date 2023-07-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not text searchable.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-07-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of GYPSUM EXPRESS SERVICES CONSTRUCTION, INC.
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GYPSUM EXPRESS SERVICES CONSTRUCTION, INC.
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GYPSUM EXPRESS SERVICES CONSTRUCTION, INC.
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-02-12
Domestic Profit 2017-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State