Entity Name: | GAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Oct 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000085181 |
FEI/EIN Number | 65-0785528 |
Address: | 2167 MONTPELIAR, WESTON, FL 33326 |
Mail Address: | 2167 MONTPELIER, WESTON, FL 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICKSTEIN, FRED K | Agent | 100 SE 2ND AVE, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
WEISS, GAIL | President | 9050 SW 69 CT, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
WEISS, GAIL | Secretary | 9050 SW 69 CT, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
BERGER, MYRA | Vice President | 1267 MONTPELIER, WESTON, FL 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-13 | 2167 MONTPELIAR, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-13 | 2167 MONTPELIAR, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-13 | 100 SE 2ND AVE, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-13 |
Domestic Profit Articles | 1997-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State