Entity Name: | GS2 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GS2 CORP. 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: | 09 Jul 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | S64925 |
FEI/EIN Number |
650283488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14121 SW 119 AVE, MIAMI, FL, 33186 |
Mail Address: | 14121 SW 119 AVE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES SIEGER | Agent | 14121 SW 119 AVE, MIAMI, FL, 33186 |
SIEGER CHARLES M | President | 14121 SW 119 AVE, MIAMI, FL, 33186 |
SUAREZ JOSE J | Vice President | 14121 SW 119 AVE, MIAMI, FL, 33186 |
GAINES RONALD I | Vice President | 14121 SW 119 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-01 | 14121 SW 119 AVE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 14121 SW 119 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-01 | 14121 SW 119 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-29 | CHARLES SIEGER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000041866 | LAPSED | 08-60753 CA 24 | MIAMI-DADE CTY. CT. | 2011-12-30 | 2017-01-23 | $71,053.52 | C&C CONCRETE PUMPING, INC., 12599 NW 107TH AVE, MEDLEY, FL 33178 |
J12000000789 | LAPSED | 08-30683 CA 15 | MIAMI-DADE COUNTY COURT | 2011-12-09 | 2017-01-03 | $354,094.46 | CENTRAL CONCRETE SUPERMIX, INC., 4300 S.W. 74TH AVE., MIAMI, FLA 33155 |
J11000119748 | LAPSED | 09-20014 CA 04 | 11TH JUDICIAL, MIAMI-DADE CO | 2011-02-09 | 2016-02-28 | $65,680.82 | NEFF RENTAL, INC., 3750 N.W. 87TH AVENUE, SUITE 400, MIAMI, FL 33178 |
J10000974987 | LAPSED | 10-27647 CA 04 | MIAMI DADE 11 JUDIC CIRC | 2010-08-09 | 2015-10-12 | $219,446.06 | GEORGE'S CRANE SERVICE, INC., 2190 NW 110 AVE, MIAMI, FL 33186 |
J10000604857 | LAPSED | 09-27518 CA 32 | MIAMI-DADE COUNTY | 2010-05-07 | 2015-05-25 | $20051.00 | URS CORPORATION SOUTHERN, 7650 WEST COURTNEY CAMPBELL CASUEWAY, TAMPA, FL 33607 |
J10000566403 | TERMINATED | 09-38130 CA 15 | 11TH JUDICIAL CIRCUIT | 2010-03-24 | 2015-05-10 | $1,312,423.82 | TDG LENDING INC., 2800 BISCAYNE BLVD., STE 1010, MIAMI, FL 33137 |
J09002187028 | LAPSED | 09-30898 CA 31 | MIAMI-DADE CIRCUIT COURT | 2009-10-22 | 2014-10-23 | $61,650.09 | FERGUSON ENTERPRISE, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FL 33351 |
J09002215415 | LAPSED | 08-80816 CA 11 | MIAMI-DADE CIRCUIT COURT | 2009-10-19 | 2014-11-17 | $145,000.00 | EDWIN M. GREEN, INC., 775 NW 21 STREET, MIAMI, FL 33127 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GS2 CORP., etc., VS HIDDEN BAY ASSOCIATES, et al., | 3D2019-0161 | 2019-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GS2 CORP. |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS |
Name | BELLEMEAD DEVELOPMENT CORP. |
Role | Appellee |
Status | Active |
Name | BELLEMEAD MARINA DEL RAY CORP |
Role | Appellee |
Status | Active |
Name | HIDDEN BAY ASSOCIATES |
Role | Appellee |
Status | Active |
Representations | VALERIE SHEA |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. DENNIS J. MURPHY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-06-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-06-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-06-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-06-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | GS2 CORP. |
Docket Date | 2019-04-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-03-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant's motion to stay the appeal is granted for purposes stated in the motion. |
Docket Date | 2019-03-12 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | GS2 CORP. |
Docket Date | 2019-03-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ and notice of settlement |
On Behalf Of | GS2 CORP. |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 15, 2019. |
Docket Date | 2019-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GS2 CORP. |
Docket Date | 2019-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State