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 |
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 |
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 | - |
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