Search icon

G.S. OF SOUTH FLORIDA, INC.

Company Details

Entity Name: G.S. OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1990 (35 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P28812
FEI/EIN Number 73-1354309
Mail Address: 1300 METROPOLITAN, OKLAHOMA CITY, OK 73108
Address: 877 Nob Hill Road, SUNRISE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: OKLAHOMA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
O'NEAL, JAMES P President PO Box 601719, Dallas, TX 75360

Vice President

Name Role Address
SLIGER, CLAYTON Vice President 1300 METROPOLITON AVE., OKL, OK

Director

Name Role Address
COUNTS, JACK EJR Director 1300 METROPOLOTIAN, OKLAHOMA CITY, OK 73108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103012 GLAMOUR SHOTS EXPIRED 2013-10-18 2018-12-31 No data PO BOX 601719, DALLAS, TE, 75360

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 877 Nob Hill Road, SUNRISE, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-01-11 NRAI SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000048221 ACTIVE 1000000810533 BROWARD 2019-01-09 2039-01-16 $ 3,627.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000602559 ACTIVE 1000000760282 BROWARD 2017-10-20 2037-10-25 $ 2,044.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State