Search icon

GERACI REALTY, INC. - Florida Company Profile

Company Details

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

GERACI REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 1995 (30 years ago)
Document Number: G13373
FEI/EIN Number 592259701

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

Address: 17341 FRANK RD, ALVA, FL, 33920, US
Mail Address: 17341 FRANK RD., ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERACI DONALD PSDC 17347 FRANK RD, ALVA, FL, 33920
GERACI DONALD D Agent 17341 FRANK RD., ALVA, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 17341 FRANK RD, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2004-05-10 17341 FRANK RD, ALVA, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-10 17341 FRANK RD., ALVA, FL 33920 -
NAME CHANGE AMENDMENT 1995-04-26 GERACI REALTY, INC. -
REGISTERED AGENT NAME CHANGED 1994-03-29 GERACI, DONALD D -
NAME CHANGE AMENDMENT 1983-02-02 D. THORPE FUSSELL & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State