G.S. OF SOUTH FLORIDA, INC. - Florida Company Profile

Entity Name: | G.S. OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Apr 1990 (35 years ago) |
Date of dissolution: | 16 Jan 2018 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jan 2018 (8 years ago) |
Document Number: | P28812 |
FEI/EIN Number | 731354309 |
Mail Address: | 1300 METROPOLITAN, OKLAHOMA CITY, OK, 73108 |
Address: | 877 Nob Hill Road, SUNRISE, FL, 33324, US |
ZIP code: | 33324 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
O'NEAL JAMES P | President | PO Box 601719, Dallas, TX, 75360 |
SLIGER CLAYTON | Vice President | 1300 METROPOLITON AVE., OKL, OK |
COUNTS JACK E | Director | 1300 METROPOLOTIAN, OKLAHOMA CITY, OK, 73108 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000103012 | GLAMOUR SHOTS | EXPIRED | 2013-10-18 | 2018-12-31 | - | PO BOX 601719, DALLAS, TE, 75360 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | 877 Nob Hill Road, SUNRISE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | NRAI SERVICES, INC | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State