Search icon

GINGERICH PROPERTIES, INC. - Florida Company Profile

Company Details

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

GINGERICH PROPERTIES, 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: 18 May 1982 (43 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F81728
FEI/EIN Number 592192573

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

Address: 511 INTERSTATE CT., SARASOTA, FL, 34276, US
Mail Address: P.O. BOX 20196, SARASOTA, FL, 34276, US
ZIP code: 34276
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINGERICH EDNA M President 12612 DEACON'S PLACE, BRADENTON, FL, 34202
GINGERICH EDNA M Agent 12612 DEACON'S PLACE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 12612 DEACON'S PLACE, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-11 511 INTERSTATE CT., SARASOTA, FL 34276 -
CHANGE OF MAILING ADDRESS 2003-02-11 511 INTERSTATE CT., SARASOTA, FL 34276 -
REINSTATEMENT 2002-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-20 GINGERICH, EDNA M -

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-02-11
REINSTATEMENT 2002-01-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State