Search icon

GFS, CORP. - Florida Company Profile

Company Details

Entity Name: GFS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GFS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: V33192
FEI/EIN Number 650337183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6278 North Federal Highway, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6278 North Federal Highway, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD SCOTT A Manager 6278 North Federal Highway, FORT LAUDERDALE, FL, 33308
SCHATZ RICK Agent 150 WEST FLAGLER STREET-SUITE 2200, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-03 SCHATZ, RICK -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-05-20 6278 North Federal Highway, Suite 406, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 6278 North Federal Highway, Suite 406, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2017-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 150 WEST FLAGLER STREET-SUITE 2200, MIAMI, FL 33130 -
REINSTATEMENT 2002-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
Amendment 2017-10-11
AMENDED ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State