Search icon

GS CITY ELECTRIC SUPPLY, INC.

Company Details

Entity Name: GS CITY ELECTRIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2009 (15 years ago)
Document Number: V23787
FEI/EIN Number 59-3114471
Address: 10913 DEARDEN CIRCLE, ORLANDO, FL 32817
Mail Address: 10913 DEARDEN CIRCLE, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STONE, STEPHEN M. Agent 725 N. MAGNOLIA AVENUE, ORLANDO, FL 32803

President

Name Role Address
GORING, TONYA President 10913 DEARDEN CIRCLE, ORLANDO, FL 32817

Secretary

Name Role Address
GORING, TONYA Secretary 10913 DEARDEN CIRCLE, ORLANDO, FL 32817
GORING, SIMEON Secretary 10913 DEARDEN CIRCLE, ORLANDO, FL 32817

Director

Name Role Address
GORING, TONYA Director 10913 DEARDEN CIRCLE, ORLANDO, FL 32817
GORING, SIMEON Director 10913 DEARDEN CIRCLE, ORLANDO, FL 32817

Events

Event Type Filed Date Value Description
AMENDMENT 2009-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 10913 DEARDEN CIRCLE, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 1997-04-28 10913 DEARDEN CIRCLE, ORLANDO, FL 32817 No data
NAME CHANGE AMENDMENT 1996-05-28 GS CITY ELECTRIC SUPPLY, INC. No data
REGISTERED AGENT NAME CHANGED 1992-04-13 STONE, STEPHEN M. No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-13 725 N. MAGNOLIA AVENUE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State