Entity Name: | IRVING GEDULDIG INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRVING GEDULDIG 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: | 11 Dec 1989 (35 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L35820 |
FEI/EIN Number |
650163514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 HOLLAND DR, 11, BOCA RATON, FL, 33487, US |
Mail Address: | 9901 ARBOR VIEW DR S, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geduldig Arline | Vice President | 9901 ARBOR VIEW DR S, BOYNTON BEACH, FL, 33437 |
Geduldig Irving | President | 9901 Arbor View Dr., South, Boynton Beach, FL, 33437 |
GEDULDIG, IRVING | Agent | 1000 HOLLAND DR, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2002-02-21 | 1000 HOLLAND DR, 11, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-19 | 1000 HOLLAND DR, 11, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-03-10 |
AMENDED ANNUAL REPORT | 2013-11-04 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State