Search icon

GELARDI, INC. - Florida Company Profile

Company Details

Entity Name: GELARDI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GELARDI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1982 (43 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F80643
FEI/EIN Number 592210638

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

Address: GULF COAST TRANSIT, 1442 SE 16TH PL, CAPE CORAL, FL, 33990, US
Mail Address: GULF COAST TRANSIT, 1442 SE 16TH PL, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURKOWSKI BRIAN President 5215 CALUSA CT, CAPE CORAL, FL, 33904
JURKOWSKI BRIAN Director 5215 CALUSA CT, CAPE CORAL, FL, 33904
JURKOWSKI DEBBIE Vice President 5215 CALUSA CT, CAPE CORAL, FL, 33904
JURKOWSKI TREVOR Treasurer 5215 CALUSA CT, CAPE CORAL, FL, 33904
JURKOWSKI SARAH Secretary 5815 CALUSA CT, CAPE CORAL, FL, 33904
JURKOWSKI BRIAN Agent 1442 SE 16TH PL, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 JURKOWSKI, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 1999-04-07 1442 SE 16TH PL, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-11 GULF COAST TRANSIT, 1442 SE 16TH PL, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 1997-03-11 GULF COAST TRANSIT, 1442 SE 16TH PL, CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000071750 TERMINATED 1000000073912 LEE 2008-02-29 2030-02-15 $ 6,152.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State