Search icon

GS2 CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
GS2 CORP., etc., VS HIDDEN BAY ASSOCIATES, et al., 3D2019-0161 2019-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-7076

Parties

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

Documents

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