Search icon

FSP-GES, INC.

Company Details

Entity Name: FSP-GES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1999 (25 years ago)
Date of dissolution: 23 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P99000087170
FEI/EIN Number 59-3601521
Address: 9070 OLD COBB ROAD, BROOKSVILLE, FL 34601
Mail Address: 9070 OLD COBB ROAD, BROOKSVILLE, FL 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPNICK, BRUCE P Agent ICARD, MERRILL, ET. AL., 2033 MAIN STREET #600, SARAS0TA, FL 34237

Director

Name Role Address
BOND, GEOFFREY P Director 15017 LAKE PRETTY, ODESSA, FL 33556
LUTRELL, D. SCOTT Director 100 SOUTH ASHLEY DRIVE SUITE 2100, TAMPA, FL 33602
LESCROART, EMETT J Director 280 CHERRY VALLEY RD, PRINCETON, NJ 08540

Chief Executive Officer

Name Role Address
BOND, GEOFFREY P Chief Executive Officer 15017 LAKE PRETTY, ODESSA, FL 33556

President

Name Role Address
YOUNG, RUSSELL W President 33 HANCOCK LAKE ROAD, BROOKSVILLE, FL 34602

Treasurer

Name Role Address
STEINMANN, PIETER C Treasurer 7855 EMPIRE CT., NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-23 No data No data
NAME CHANGE AMENDMENT 2013-06-12 FSP-GES, INC. No data
AMENDMENT 2012-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 9070 OLD COBB ROAD, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2002-03-18 9070 OLD COBB ROAD, BROOKSVILLE, FL 34601 No data

Documents

Name Date
Voluntary Dissolution 2013-12-23
Name Change 2013-06-12
ANNUAL REPORT 2013-02-22
Amendment 2012-12-18
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State