Search icon

GURECKIS, INC. - Florida Company Profile

Company Details

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

GURECKIS, 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: 30 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K56257
FEI/EIN Number 592932355

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

Address: 5883 Trailwood Dr., Port Orange, FL, 32127, US
Mail Address: 5883 TRAILWOOD DR., PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gureckis John Agent 5883 TRAILWOOD DR, PORT ORANGE, FL, 32127
GURECKIS, JOHN President 5883 TRAILWOOD DR, PORT ORANGE, FL, 32127
GURECKIS, JOHN Director 5883 TRAILWOOD DR, PORT ORANGE, FL, 32127
GURECKIS, JOHN Treasurer 5883 TRAILWOOD DR, PORT ORANGE, FL, 32127
GURECKIS, JUDY Secretary 5883 TRAILWOOD DR., PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001899 UNCLE WALDO'S EXPIRED 2012-01-05 2017-12-31 - 2454 S. NOVA RD., S.DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 Gureckis, John -
REINSTATEMENT 2022-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 5883 Trailwood Dr., Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2011-04-03 5883 Trailwood Dr., Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 5883 TRAILWOOD DR, PORT ORANGE, FL 32127 -

Documents

Name Date
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State