Search icon

GESSERTS INC.

Company Details

Entity Name: GESSERTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Aug 1976 (48 years ago)
Document Number: 836876
FEI/EIN Number 39-1132684
Address: 1945 CALUMET ST, CLEARWATER, FL 33765
Mail Address: 117 17th Street, BELLEAIR BEACH, FL 33786
ZIP code: 33765
County: Pinellas
Place of Formation: WISCONSIN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GESSERT'S INC. PROFIT SHARING PLAN 2009 391132684 2010-07-12 GESSERTS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-01-01
Business code 444130
Sponsor’s telephone number 7275863162
Plan sponsor’s address TERRIE GESSERT, 1170 GULF BLVD #1002, CLEARWATER, FL, 337672784

Plan administrator’s name and address

Administrator’s EIN 391132684
Plan administrator’s name GESSERTS INC.
Plan administrator’s address TERRIE GESSERT, 1170 GULF BLVD #1002, CLEARWATER, FL, 337672784
Administrator’s telephone number 7275863162

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing TERRIE GESSERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-07
Name of individual signing TERRIE GESSERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GESSERT, WILLIAM J Agent 117 17th Street, BELLEAIR BEACH, FL 33786

President

Name Role Address
GESSERT, WILLIAM J President 117 17TH STREET, BELLEAIR BEACH, FL 33786

Director

Name Role Address
GESSERT, WILLIAM J Director 117 17TH STREET, BELLEAIR BEACH, FL 33786

Treasurer

Name Role Address
GESSERT, WILLIAM Treasurer 117 17TH STREET, BELLEAIR BEACH, FL 33786

Vice President

Name Role Address
GESSERT, ANDREW Vice President 1254 DRUID ROAD SOUTH, BELLEAIR, FL 33756

Secretary

Name Role Address
GESSERT, SUSAN Secretary 117 17th Street, Belleair Beach, FL 33786

DIRECTOR

Name Role Address
MILLS, AUDRA DIRECTOR 1554 SANDY LANE, CLEARWATER, FL 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 1945 CALUMET ST, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2017-01-26 1945 CALUMET ST, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 117 17th Street, BELLEAIR BEACH, FL 33786 No data
REGISTERED AGENT NAME CHANGED 2013-02-16 GESSERT, WILLIAM J No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State