Search icon

GEAR-UP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GEAR-UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2010 (15 years ago)
Document Number: N02000004235
FEI/EIN Number 431964922

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

Address: 11560 NW 3rd Pl, CORAL SPRINGS, FL, 33071, US
Mail Address: PO BOX 911, SOUTH SALEM, NY, 10590, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEAR-UP, INC., NEW YORK 2827951 NEW YORK

Key Officers & Management

Name Role Address
Naab Ronald President PO BOX 362, Allentown, WI, 53002
CARRERA CARMEN MONICA Director PO BOX 911, SOUTH SALEM, NY, 10590
CARRERA ADRIANA Director 4969 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33067
FORRAS VINCENT Director PO BOX 911, SOUTH SALEM, NY, 10590
Adams Luke Director PO BOX 4286, El Centro, CA, 92244
Giler Gaston Director PO BOX 911, SOUTH SALEM, NY, 10590
Salcedo Francisco Agent 11560 NW 3rd Pl, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 11560 NW 3rd Pl, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 11560 NW 3rd Pl, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Salcedo , Francisco -
REINSTATEMENT 2010-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-07-25 - -
AMENDMENT 2005-02-17 - -
CHANGE OF MAILING ADDRESS 2005-02-11 11560 NW 3rd Pl, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State