Search icon

GINKEL PROPERTIES, INC. - Florida Company Profile

Company Details

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

GINKEL 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: 14 Dec 1984 (40 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: H34171
FEI/EIN Number 592481646

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

Address: 770 DOMERICH DRIVE, MAITLAND, FL, 32751
Mail Address: 770 DOMERICH DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINKEL ELWOOD K President 4801 WOODHILL WAY, EDINA, MN, 55424
GINKEL KENDON L Vice President 770 DOMMERICH DRIVE, MAITLAND, FL, 32751
GINKEL LESTER Secretary 5319 KINGSWOOD DRIVE, ORLANDO, FL, 32810
HUNTER, DANIEL M. Agent 243 W. PARK AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-30 770 DOMERICH DRIVE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1999-12-30 770 DOMERICH DRIVE, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2000-05-13
REINSTATEMENT 1999-12-30
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State