Search icon

GENERAL CONTRACTING SERVICES, INC.

Company Details

Entity Name: GENERAL CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 1994 (31 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: P94000007263
FEI/EIN Number 65-0461407
Address: 100 SPYGLASS ALLEY, PLACIDA, FL 33946
Mail Address: PO BOX 630, PLACIDA, FL 33946
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SECHREST, MIKE Agent 5200 SW 91ST TERRACE, SUITE 101, GAINESVILLE, FL 32608

President

Name Role Address
MATZ, JOHN W, Sr. President 100 SPYGLASS ALLEY, PLACIDA, FL 33946

Secretary

Name Role Address
MATZ, JOHN W, Sr. Secretary 100 SPYGLASS ALLEY, PLACIDA, FL 33946

Treasurer

Name Role Address
MATZ, JOHN W, Sr. Treasurer 100 SPYGLASS ALLEY, PLACIDA, FL 33946

Vice President

Name Role Address
MATZ, JEAN C Vice President 100 SPYGLASS ALLEY, PLACIDA, FL 33946

Chief Executive Officer

Name Role Address
MATZ, JEAN C Chief Executive Officer 100 SPYGLASS ALLEY, PLACIDA, FL 33946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 100 SPYGLASS ALLEY, PLACIDA, FL 33946 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 SECHREST, MIKE No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 5200 SW 91ST TERRACE, SUITE 101, GAINESVILLE, FL 32608 No data
AMENDMENT 2009-12-07 No data No data
CHANGE OF MAILING ADDRESS 2003-03-07 100 SPYGLASS ALLEY, PLACIDA, FL 33946 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State