Entity Name: | GCS SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Sep 1989 (35 years ago) |
Date of dissolution: | 28 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | P26232 |
FEI/EIN Number |
13-0758620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 ECOLAB PLACE, SAINT PAUL, MN, 55102, US |
Mail Address: | 1 ECOLAB PLACE, SAINT PAUL, MN, 55102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DUVICK DAVID | Director | 1 ECOLAB PLACE, ST. PAUL, MN, 55102 |
DUVICK DAVID | Secretary | 1 ECOLAB PLACE, ST. PAUL, MN, 55102 |
Orman Greg | Vice President | 1 ECOLAB PLACE, SAINT PAUL, MN, 55102 |
Emory William | VPGM | 1 ECOLAB PLACE, SAINT PAUL, MN, 55102 |
MCNAMARA JUDY | Vice President | 1 ECOLAB PLACE, SAINT PAUL, MN, 55102 |
Bettmann Kristen L | Asst | 1 ECOLAB PLACE, ST. PAUL, MN, 55102 |
Strobel Thomas | Asst | 1 ECOLAB PLACE, SAINT PAUL, MN, 55102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000056035 | ECOLAB EQUIPMENT CARE | EXPIRED | 2010-06-18 | 2015-12-31 | - | 370 WABASHA STREET NORTH, SAINT PAUL, MN, 55102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-28 | 1 ECOLAB PLACE, SAINT PAUL, MN 55102 | - |
REGISTERED AGENT CHANGED | 2018-12-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 1 ECOLAB PLACE, SAINT PAUL, MN 55102 | - |
REINSTATEMENT | 1996-12-06 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000208028 | TERMINATED | 1000000257802 | LEON | 2012-03-13 | 2032-03-21 | $ 6,756.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2018-12-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-06-03 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106310196 | 0420600 | 1989-10-18 | 312 N. BOULEVARD, TAMPA, FL, 33604 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 360575393 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State