Search icon

GEWIRTZ & CO. OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GEWIRTZ & CO. OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEWIRTZ & CO. OF FLORIDA, 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: 02 Jul 1985 (40 years ago)
Date of dissolution: 03 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2001 (23 years ago)
Document Number: H64858
FEI/EIN Number 592582424

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

Address: 708 LUCERNE AVE., LAKE WORTH, FL, 33460-3823
Mail Address: 95-31 HARDING AVE, MIAMI, FL, 33154
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEWIRTZ, ARNOLD CPTS 9531 HARDING AVENUE, SURFSIDE, FL, 331542501
GEWIRTZ ARNOLD Agent 95-31 HARDING AVE, SURFSIDE, FL, 331542501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-03 - -
CHANGE OF MAILING ADDRESS 2000-05-18 708 LUCERNE AVE., LAKE WORTH, FL 33460-3823 -
REGISTERED AGENT NAME CHANGED 1999-04-29 GEWIRTZ, ARNOLD -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 95-31 HARDING AVE, SURFSIDE, FL 33154-2501 -
NAME CHANGE AMENDMENT 1997-01-21 GEWIRTZ & CO. OF FLORIDA, INC. -

Documents

Name Date
Voluntary Dissolution 2001-12-03
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-17
AMENDMENT 1997-01-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State