Search icon

GERLACH ENTERPRISES, INC.

Company Details

Entity Name: GERLACH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F94000005198
FEI/EIN Number 450423306
Address: 2220 E. MAIN AVE., WEST FARGO, ND, 58078
Mail Address: P.O. BOX 189, WEST FARGO, ND, 58078-0189
Place of Formation: NORTH DAKOTA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chairman

Name Role Address
GERLACH AL Chairman 2220 E. MAIN AVE., WEST FARGO, ND, 58078

President

Name Role Address
GERLACH AL President 2220 E. MAIN AVE., WEST FARGO, ND, 58078

Director

Name Role Address
GERLACH SHARON Director 2220 E. MAIN AVE., WEST FARGO, ND, 58078
GERLACH BRYAN Director 2220 MAIN AVE EAST, WEST FARGO, ND, 58078

Vice President

Name Role Address
GERLACH SHARON Vice President 2220 E. MAIN AVE., WEST FARGO, ND, 58078

Secretary

Name Role Address
JAEGER RUTH Secretary 2220 E. MAIN AVE., WEST FARGO, ND, 58078

Treasurer

Name Role Address
GERLACH AL Treasurer 2220 MAIN AVE EAST, WEST FARGO, ND, 58078

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1996-11-05 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-10-23 No data No data
CHANGE OF MAILING ADDRESS 1995-10-23 2220 E. MAIN AVE., WEST FARGO, ND 58078 No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-04-07
REINSTATEMENT 1996-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State