Search icon

GERSDORF & GERSDORF, INC.

Company Details

Entity Name: GERSDORF & GERSDORF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2013 (11 years ago)
Document Number: H71016
FEI/EIN Number 59-2591215
Address: 2832 Bear Island Pointe, Winter Park, FL 32792
Mail Address: 2832 Bear Island Pointe, Winter Park, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GERSDORF, GREGORY W Agent 2832 Bear Island Pointe, Winter Park, FL 32792

President

Name Role Address
GERSDORF, GREGORY W President 2832 Bear Island Pointe, Winter Park, FL 32792

Treasurer

Name Role Address
GERSDORF, GREGORY W Treasurer 2832 Bear Island Pointe, Winter Park, FL 32792

Director

Name Role Address
GERSDORF, GREGORY W Director 2832 Bear Island Pointe, Winter Park, FL 32792
Gersdorf, JENNIFER J Director 2832 Bear Island Pointe, Winter Park, FL 32792

Vice President

Name Role Address
Gersdorf, JENNIFER J Vice President 2832 Bear Island Pointe, Winter Park, FL 32792

Secretary

Name Role Address
Gersdorf, JENNIFER J Secretary 2832 Bear Island Pointe, Winter Park, FL 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085631 JENNIFER JAY INTERIOR DESIGNS EXPIRED 2013-08-28 2018-12-31 No data 6361 PRESIDENTIAL CT SUITE 103, FORT MYERS, FL, 33919
G13000017883 GREENBRIAR GENERAL CONTRACTINBG EXPIRED 2013-02-20 2018-12-31 No data SUITE 103, 6361 PRESIDENTIAL CT., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2832 Bear Island Pointe, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2022-01-10 2832 Bear Island Pointe, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2022-01-10 GERSDORF, GREGORY W No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2832 Bear Island Pointe, Winter Park, FL 32792 No data
AMENDMENT 2013-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-22
Reg. Agent Change 2017-08-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State