Search icon

RONALD A. GELOK JR. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RONALD A. GELOK JR. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (5 years ago)
Document Number: F11000005203
FEI/EIN Number 22-3259851

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

Address: 999 VANDERBILT BEACH RD, NAPLES, FL, 34108, US
Mail Address: 999 VANDERBILT BEACH RD, NAPLES, FL, 34108, US
ZIP code: 34108
City: Naples
County: Collier
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Gelok Ronald Chairman 1055 Parsippany Blvd, Parsippany, NJ, 07054
Gelok Ronald Vice Chairman 1055 Parsippany Blvd, Parsippany, NJ, 07054
Gelok Ronald Director 1055 Parsippany Blvd, Parsippany, NJ, 07054
Gelok Ronald President 1055 Parsippany Blvd, Parsippany, NJ, 07054
Gelok Ronald Secretary 1055 Parsippany Blvd, Parsippany, NJ, 07054
Gelok Ronald Treasurer 1055 Parsippany Blvd, Parsippany, NJ, 07054
Gelok Ronald Vice President 1055 Parsippany Blvd, Parsippany, NJ, 07054
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002442 RONALD GELOK & ASSOCIATES EXPIRED 2012-01-06 2017-12-31 - 2001 ROUTE 46 EAST, #310, PARSIPPANY, FL, 07054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-12-13 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108 -
REINSTATEMENT 2020-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 1555 Weybridge Circle, Naples, FL 34110 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Ronald A. Gelok Jr Inc -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Foreign Profit 2011-12-27

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182497.92
Total Face Value Of Loan:
182497.92
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182497.92
Total Face Value Of Loan:
182497.92

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$182,497.92
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,497.92
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,652.91
Servicing Lender:
FineMark National Bank & Trust
Use of Proceeds:
Payroll: $182,494.92
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$182,497.92
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,497.92
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,757.89
Servicing Lender:
FineMark National Bank & Trust
Use of Proceeds:
Payroll: $182,497.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State