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 |
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 |
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 | - |
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