Search icon

IRVING GEDULDIG INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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