Search icon

G.S.B. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: G.S.B. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.S.B. INTERNATIONAL, INC. 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: 27 May 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V38903
FEI/EIN Number 650867925

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

Address: 67-292 S. CIMAYO DR., CATHEDRAL CITY, CA, 92234, US
Mail Address: 67-292 S. CIMAYO DR., CATHEDRAL CITY, CA, 92234, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEATHEAD JEAN-PIERRE Vice President 236 NW 48 AVE, DEERFIELD BEACH, FL, 33442
HERMINE BIENVENU SUZANNE President 236 NW 48 AVE, DEERFIELD BEACH, FL, 33442
HERMINE BIENVENU SUZANNE Treasurer 236 NW 48 AVE, DEERFIELD BEACH, FL, 33442
HERMINE BIENVENU SUZANNE Director 236 NW 48 AVE, DEERFIELD BEACH, FL, 33442
LEATHEAD JEAN-PIERRE Secretary 236 NW 48 AVE, DEERFIELD BEACH, FL, 33442
LEATHEAD JEAN-PIERRE Director 236 NW 48 AVE, DEERFIELD BEACH, FL, 33442
RICCO STEPHEN F Agent 1321 SE 1 AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-01 67-292 S. CIMAYO DR., CATHEDRAL CITY, CA 92234 -
CHANGE OF MAILING ADDRESS 2001-10-01 67-292 S. CIMAYO DR., CATHEDRAL CITY, CA 92234 -

Documents

Name Date
Reg. Agent Resignation 2017-07-25
Reg. Agent Change 2001-10-01
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State