Search icon

GESUP REALTY, INC. - Florida Company Profile

Company Details

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

GESUP REALTY, 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: 27 Sep 1989 (36 years ago)
Date of dissolution: 06 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2004 (21 years ago)
Document Number: L18655
FEI/EIN Number 592995435

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

Address: 8890 SCENIC HWY., PENSACOLA, FL, 32514, US
Mail Address: 8890 SCENIC HWY., PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS, MARY GERALDINE President 8890 SCENIC HWY., PENSACOLA, FL, 32514
PARKS, MARY GERALDINE Director 8890 SCENIC HWY., PENSACOLA, FL, 32514
PARKS, MARY GERALDINE Agent 8890 SCENIC HWY., PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-03 8890 SCENIC HWY., PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 1994-08-03 8890 SCENIC HWY., PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-03 8890 SCENIC HWY., PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 1989-12-19 PARKS, MARY GERALDINE -

Documents

Name Date
Voluntary Dissolution 2004-02-06
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State