Search icon

GERZEL'S RECYCLERS STORAGE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GERZEL'S RECYCLERS STORAGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERZEL'S RECYCLERS STORAGE SYSTEMS, 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: 28 Nov 1988 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K47747
FEI/EIN Number 592881334

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

Address: 4915 CARDER ROAD, ORLANDO, FL, 32810-5142
Mail Address: 4915 CARDER ROAD, ORLANDO, FL, 32810-5142
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERZEL ROBERT R President 3953 ROSE OF SHARON DR, ORLANDO, FL
GERZEL ROBERT R Director 4325 KELNEPA DR, JACKSONVILLE, FL
GERZEL ROBERT R Vice President 4325 KELNEPA DR, JACKSONVILLE, FL
GERZEL RHETT A Secretary 530 GEORGIA AVE, ALTAMONTE SPRINGS, FL
GERZEL RHETT A Treasurer 530 GEORGIA AVE, ALTAMONTE SPRINGS, FL
GERZEL RHETT A Director 530 GEORGIA AVE, ALTAMONTE SPRINGS, FL
VARMA BOB A Agent 1425 S.R. 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-09-21 1425 S.R. 434, LONGWOOD, FL 32750 -
REINSTATEMENT 1993-09-21 - -
REGISTERED AGENT NAME CHANGED 1993-09-21 VARMA, BOB A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF MAILING ADDRESS 1989-08-10 4915 CARDER ROAD, ORLANDO, FL 32810-5142 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-10 4915 CARDER ROAD, ORLANDO, FL 32810-5142 -

Documents

Name Date
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State