Search icon

GERALD STEVENS, INC. - Florida Company Profile

Company Details

Entity Name: GERALD STEVENS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Nov 1975 (49 years ago)
Date of dissolution: 01 Mar 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2000 (25 years ago)
Document Number: 835416
FEI/EIN Number 410719035

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

Address: 301 EAST LAS OLAS BLVD., SUITE 300, FORT LAUDERDALE, FL, 33301
Mail Address: 301 EAST LAS OLAS BLVD., SUITE 300, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WILLIAMS ANDREW W Director 176 OCEAN WAY, VERO BEACH, FL
GEDDIS GERALD R Director 301 E. LAS OLAS BLVD., STE. 300, FT. LAUDERDALE, FL
ROYER KENNETH Director 301 E. LAS OLAS BLVD., STE. 300, FT. LAUDERDALE, FL
BERRARD STEVEN Director 301 EAST LAS OLAS BLVD., STE. 300, FORT LAUDERDALE, FL, 33301
BYRNE THOMAS C Director 301 EAST LAS OLAS BLVD., STE. 300, FORT LAUDERDALE, FL, 33301
PUTTICK KENNETH Director 1401 U.S. HWY. 1, VERO BEACH, FL, 32960
WILLIAMS ANDREW W Chairman 176 OCEAN WAY, VERO BEACH, FL

Events

Event Type Filed Date Value Description
MERGER 2000-03-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000000963. MERGER NUMBER 700000027997
CHANGE OF PRINCIPAL ADDRESS 1999-10-06 301 EAST LAS OLAS BLVD., SUITE 300, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1999-10-06 301 EAST LAS OLAS BLVD., SUITE 300, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1999-10-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1999-06-22 GERALD STEVENS, INC. -

Documents

Name Date
Merger Sheet 2000-03-01
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-10-06
Name Change 1999-06-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State