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