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