Search icon

GSE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: GSE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GSE DEVELOPMENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: P95000045673
FEI/EIN Number 650628867

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

Address: 4200 W. 84th Street, Hialeah, FL, 33018, US
Mail Address: 3301 Northeast 170th Street, North Miami Beach, FL, 33160, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ISMAEL V President 3301 Northeast 170th Street, North Miami Beach, FL, 33160
GONZALEZ ISMAEL V Treasurer 3301 Northeast 170th Street, North Miami Beach, FL, 33160
GONZALEZ ISMAEL V Director 3301 Northeast 170th Street, North Miami Beach, FL, 33160
GONZALEZ ISMAEL V Secretary 3301 Northeast 170th Street, North Miami Beach, FL, 33160
PORTIELES REINOLD Vice President 4200 WEST 84TH STREET, HIALEAH, FL, 33018
GONZALEZ ISMAEL P Agent 3301 Northeast 170th Street, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 4200 W. 84th Street, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-02-09 4200 W. 84th Street, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3301 Northeast 170th Street, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-01-27 GONZALEZ, ISMAEL PRE -
REINSTATEMENT 2009-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000396717 TERMINATED 2002-CA-5045 CIRCUIT HILLSBOROUGH COUNTY 2002-09-19 2007-10-03 $132362.71 SOUTHEASTERN MUNICIPAL SUPPLY COMPANY (CLAYTON GROUP), 9501 HIGHWAY 92 EAST, TAMPA, FLORIDA 33610

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301890232 0418800 1999-12-14 STATE ROAD 826 AND NW 103 ST, HIALEAH, FL, 33012
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-12-14
Emphasis S: CONSTRUCTION
Case Closed 2000-02-24

Related Activity

Type Referral
Activity Nr 200674711
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-12-22
Abatement Due Date 1999-12-29
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-12-22
Abatement Due Date 1999-12-29
Current Penalty 1313.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State