Search icon

GSE DEVELOPMENT CORPORATION

Company Details

Entity Name: GSE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2024 (2 months ago)
Document Number: P95000045673
FEI/EIN Number 65-0628867
Address: 4200 W. 84th Street, Hialeah, FL 33018
Mail Address: 3301 Northeast 170th Street, North Miami Beach, FL 33160
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, ISMAEL PRE Agent 3301 Northeast 170th Street, North Miami Beach, FL 33160

President

Name Role Address
GONZALEZ, ISMAEL V President 3301 Northeast 170th Street, North Miami Beach, FL 33160

Treasurer

Name Role Address
GONZALEZ, ISMAEL V Treasurer 3301 Northeast 170th Street, North Miami Beach, FL 33160

Director

Name Role Address
GONZALEZ, ISMAEL V Director 3301 Northeast 170th Street, North Miami Beach, FL 33160

Secretary

Name Role Address
GONZALEZ, ISMAEL V Secretary 3301 Northeast 170th Street, North Miami Beach, FL 33160

Vice President

Name Role Address
PORTIELES, REINOLD Vice President 4200 WEST 84TH STREET, HIALEAH, FL 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 4200 W. 84th Street, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-02-09 4200 W. 84th Street, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3301 Northeast 170th Street, North Miami Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2017-01-27 GONZALEZ, ISMAEL PRE No data
REINSTATEMENT 2009-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State