Entity Name: | GFS BUILDING MAINTENANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2000 (24 years ago) |
Document Number: | S55823 |
FEI/EIN Number | 65-0266237 |
Address: | 6238 PRESIDENTIAL COURT, SUITE 2, FORT MYERS, FL 33919 |
Mail Address: | 6238 PRESIDENTIAL COURT, SUITE 2, FORT MYERS, FL 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sutton, Karen Ann | Agent | 4815 TRITON COURT E, Apt 8, Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Sutton, Karen Ann | President | 4815 TRITON COURT E, Apt 8 Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Sutton, Karen Ann | Chief Executive Officer | 4815 TRITON COURT E, Apt 8 Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Sutton, Taylor Ann | Secretary | 4815 TRITON COURT E, Apt 8 Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Viola, Holly Ann | Treasurer | 19 Annand Drive, Milford, NH 03055 |
Name | Role | Address |
---|---|---|
Viola, Holly Ann | Vice President | 19 Annand Dr, Milford, NH 03055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4815 TRITON COURT E, Apt 8, Cape Coral, FL 33904 | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-27 | Sutton, Karen Ann | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-16 | 6238 PRESIDENTIAL COURT, SUITE 2, FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-16 | 6238 PRESIDENTIAL COURT, SUITE 2, FORT MYERS, FL 33919 | No data |
REINSTATEMENT | 2000-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1995-05-01 | GFS BUILDING MAINTENANCE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State