Search icon

GERSDORF & GERSDORF, INC. - Florida Company Profile

Company Details

Entity Name: GERSDORF & GERSDORF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERSDORF & GERSDORF, 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: 12 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2013 (12 years ago)
Document Number: H71016
FEI/EIN Number 592591215

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

Address: 2832 Bear Island Pointe, Winter Park, FL, 32792, US
Mail Address: 2832 Bear Island Pointe, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSDORF GREGORY W President 2832 Bear Island Pointe, Winter Park, FL, 32792
GERSDORF GREGORY W Treasurer 2832 Bear Island Pointe, Winter Park, FL, 32792
GERSDORF GREGORY W Director 2832 Bear Island Pointe, Winter Park, FL, 32792
Gersdorf JENNIFER J Vice President 2832 Bear Island Pointe, Winter Park, FL, 32792
Gersdorf JENNIFER J Secretary 2832 Bear Island Pointe, Winter Park, FL, 32792
Gersdorf JENNIFER J Director 2832 Bear Island Pointe, Winter Park, FL, 32792
GERSDORF GREGORY W Agent 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 - 6361 PRESIDENTIAL CT SUITE 103, FORT MYERS, FL, 33919
G13000017883 GREENBRIAR GENERAL CONTRACTINBG EXPIRED 2013-02-20 2018-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-01-10 2832 Bear Island Pointe, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2022-01-10 GERSDORF, GREGORY W -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2832 Bear Island Pointe, Winter Park, FL 32792 -
AMENDMENT 2013-09-04 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620757305 2020-04-30 0455 PPP 144 RIVERVIEW RD, FORT MYERS, FL, 33905-2801
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41142.5
Loan Approval Amount (current) 41142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33905-2801
Project Congressional District FL-19
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41425.43
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State