Search icon

GSE CORP.

Company Details

Entity Name: GSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000082044
FEI/EIN Number 650862885
Mail Address: 6451 CROOKED STICK COURT, LAKE WORTH, FL, 33463, US
Address: 6451 CROOKED STICK CT, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GALAN MICHELE Agent 6451 CROOKED STICK COURT, LAKE WORTH, FL, 33463

Director

Name Role Address
GALAN MICHELE Director 6451 CROOKED STICK COURT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 6451 CROOKED STICK CT, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2007-05-07 6451 CROOKED STICK CT, LAKE WORTH, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 6451 CROOKED STICK COURT, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000989932 TERMINATED 1000000358645 PALM BEACH 2012-10-31 2032-12-14 $ 3,940.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000573298 TERMINATED 1000000273385 PALM BEACH 2012-07-26 2032-08-29 $ 991.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-07-14
Domestic Profit 1998-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State