Search icon

G-S-K ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G-S-K ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-S-K ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Nov 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000083043
FEI/EIN Number 593340475

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

Address: 6420 PINE CIRCLE WEST, ST. AUGUSTINE, FL, 32095
Mail Address: 6420 PINE CIRCLE WEST, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESBIT GLENN A President 6420 PINE CIR. W., ST. AUGUSTINE, FL, 32095
NESBIT GLENN A Agent 6420 PINE CIRCLE WEST, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2001-04-27 6420 PINE CIRCLE WEST, ST. AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 6420 PINE CIRCLE WEST, ST. AUGUSTINE, FL 32095 -
REINSTATEMENT 1998-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-08
REINSTATEMENT 1998-05-28
ANNUAL REPORT 1996-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State