Search icon

GS AUTOMOTIVE - USA, INC. - Florida Company Profile

Company Details

Entity Name: GS AUTOMOTIVE - USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GS AUTOMOTIVE - USA, 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000066373
FEI/EIN Number 650772885

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

Address: 835 DEERFIELD AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 835 DEERFIELD AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWANGWARI CHRIS Director 13811 S.W. 112TH AVENUE, MIAMI, FL, 33176
KWANGWARI CHRIS President 13811 S.W. 112TH AVENUE, MIAMI, FL, 33176
DHLIWAYO BATANAI Director 777 N.E. 62ND STREET, #C408, MIAMI, FL, 33138
DHLIWAYO BATANAI Secretary 777 N.E. 62ND STREET, #C408, MIAMI, FL, 33138
DHLIWAYO BATANAI Treasurer 777 N.E. 62ND STREET, #C408, MIAMI, FL, 33138
CHUCK MOGBO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 2800 W OAKLAND PK BLVD, SUITE 209, OAKLAND PARK, FL 33311 -
AMENDMENT 1999-10-28 - -
REGISTERED AGENT NAME CHANGED 1999-10-28 CHUCK MOGBO, P.A. -
REINSTATEMENT 1999-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-17 835 DEERFIELD AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1999-09-17 835 DEERFIELD AVE, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000075768 TERMINATED 01007630047 32386 00486 2001-11-21 2006-12-15 $ 3,162.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2000-05-31
Amendment 1999-10-28
REINSTATEMENT 1999-09-17
Domestic Profit Articles 1997-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State