Search icon

GEFCO, INC. OF OKLAHOMA

Company Details

Entity Name: GEFCO, INC. OF OKLAHOMA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Apr 2012 (13 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: F12000001827
FEI/EIN Number 45-2879272
Address: 2215 S Van Buren St, Enid, OK 73703-8218
Mail Address: ATTN.: WRD, 605 CHESTNUT ST, STE 1700, CHATTANOOGA, TN 37450
Place of Formation: TENNESSEE

Director

Name Role Address
Ruffalo, Barry A. Director 1725 Shepherd Rd, Chattanooga, TN 37421-2947
Trotta, Vincent Director 2215 S Van Buren St, Enid, OK 73703-8218
Averkamp, Tim Director 1725 Shepherd Rd, Chattanooga, TN 37421-2947

President

Name Role Address
Trotta, Vincent President 2215 S Van Buren St, Enid, OK 73703-8218

Secretary

Name Role Address
ANDERSON, STEPHEN C Secretary 1725 Shepherd Rd, Chattanooga, TN 37421-2947

Asst. Secretary

Name Role Address
Weyenberg, Rebecca Asst. Secretary 1725 Shepherd Rd, Chattanooga, TN 37421-2947
WINE, JACQUELINE Asst. Secretary 2215 S Van Buren St, Enid, OK 73703-8218

Treasurer

Name Role Address
Weyenberg, Rebecca Treasurer 1725 Shepherd Rd, Chattanooga, TN 37421-2947

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-25 No data No data
CHANGE OF MAILING ADDRESS 2021-03-25 2215 S Van Buren St, Enid, OK 73703-8218 No data
REGISTERED AGENT CHANGED 2021-03-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 2215 S Van Buren St, Enid, OK 73703-8218 No data

Documents

Name Date
WITHDRAWAL 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
Foreign Profit 2012-04-27

Date of last update: 23 Jan 2025

Sources: Florida Department of State