Search icon

G&K SERVICES, CO. - Florida Company Profile

Branch

Company Details

Entity Name: G&K SERVICES, CO.
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: 08 Aug 1990 (35 years ago)
Branch of: G&K SERVICES, CO., MINNESOTA (Company Number f3df6e45-b7d4-e011-a886-001ec94ffe7f)
Date of dissolution: 20 Sep 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: P30454
FEI/EIN Number 411670526

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

Address: 5995 OPUS PARKWAY, SUITE 500, MINNETONKA, MN, 55343
Mail Address: 5995 OPUS PARKWAY, SUITE 500, ATTN: TAX DEPT, MINNETONKA, MN, 55343
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Farmer Scott D Chief Executive Officer 6800 Cintas Blvd, Mason, OH, 45040
Hansen J M Chief Financial Officer 6800 Cintas Blvd, Mason, OH, 45040
Frooman Thomas E Vice President 6800 Cintas Blvd, Mason, OH, 45040
Skufca Christopher J Asst 6800 Cintas Blvd, Mason, OH, 45040

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-20 - -
CHANGE OF MAILING ADDRESS 2010-04-22 5995 OPUS PARKWAY, SUITE 500, MINNETONKA, MN 55343 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 5995 OPUS PARKWAY, SUITE 500, MINNETONKA, MN 55343 -
REINSTATEMENT 2001-10-15 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-11 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-30 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1992-07-01 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State