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 |
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 |
Name | Role | Address |
---|---|---|
Trotta, Vincent | President | 2215 S Van Buren St, Enid, OK 73703-8218 |
Name | Role | Address |
---|---|---|
ANDERSON, STEPHEN C | Secretary | 1725 Shepherd Rd, Chattanooga, TN 37421-2947 |
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 |
Name | Role | Address |
---|---|---|
Weyenberg, Rebecca | Treasurer | 1725 Shepherd Rd, Chattanooga, TN 37421-2947 |
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 |
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