Search icon

GECITS TECHNOLOGY SERVICES, INC.

Company Details

Entity Name: GECITS TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Feb 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F03000000823
FEI/EIN Number 300008136
Address: 1101 PACIFIC AVENUE, ERLANGER, KY, 41018
Mail Address: 1101 PACIFIC AVENUE, ERLANGER, KY, 41018
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BUCCI JOHN V President 1101 PACIFIC AVENUE, ERLANGER, KY, 41018

Director

Name Role Address
BUCCI JOHN V Director 1101 PACIFIC AVENUE, ERLANGER, KY, 41018

Vice President

Name Role Address
TELLEZ RAUL Vice President 1101 PACIFIC AVENUE, ERLANGER, KY, 41018

Secretary

Name Role Address
SANDERS CLAYTON Secretary 1101 PACIFIC AVENUE, ERLANGER, KY, 41018

Treasurer

Name Role Address
COLLINS RONALD G Treasurer 1101 PACIFIC AVENUE, ERLANGER, KY, 41018

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-19 1101 PACIFIC AVENUE, ERLANGER, KY 41018 No data
CHANGE OF MAILING ADDRESS 2004-01-19 1101 PACIFIC AVENUE, ERLANGER, KY 41018 No data

Documents

Name Date
Reg. Agent Resignation 2006-07-11
ANNUAL REPORT 2004-01-19
Foreign Profit 2003-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State