Search icon

GDS SCREENS, INC.

Company Details

Entity Name: GDS SCREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000050268
FEI/EIN Number 650502114
Address: 3450 DR MLK BLVD, RIVIERA BEACH, FL, 33404, US
Mail Address: 3450 DR MLK BLVD, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SEASE WALLACE C. Agent 3450 DR MLK BLVD, RIVERIA BCH, FL, 33404

Vice President

Name Role Address
SEASE GLORIA Vice President 3450 DR MLK JR BLVD, RIVERIA BCH, FL, 33404

President

Name Role Address
WALLACE SEASE C. President 3450 DR MLK JR BLVD, RIVERIA BCH, FL, 33404

Secretary

Name Role Address
GREEN CHRISTIE A. Secretary 3450 DR MLK JR BLVD, RIVERIA BCH, FL, 33404

Treasurer

Name Role Address
GREEN CHRISTIE A. Treasurer 3450 DR MLK JR BLVD, RIVERIA BCH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 3450 DR MLK BLVD, RIVERIA BCH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3450 DR MLK BLVD, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 1995-05-01 3450 DR MLK BLVD, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 SEASE, WALLACE C. No data

Documents

Name Date
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State