Entity Name: | GEI RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEI RESOURCES, 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: |
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: | 14 Jul 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2000 (24 years ago) |
Document Number: | P00000067467 |
FEI/EIN Number |
593658646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1023 W DIXIE AVE, LEESBURG, FL, 34748 |
Mail Address: | 1023 W DIXIE AVE, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGG-STRIMENOS GAIL | Director | 1023 W DIXIE AVE, LEESBURG, FL, 34748 |
STRIMENOS PETER | President | 1023 W DIXIE AVE, LEESBURG, FL, 34748 |
WATSON ROBERT K | Agent | 1023 W DIXIE AVE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-11 | 1023 W DIXIE AVE, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2009-02-11 | 1023 W DIXIE AVE, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-11 | 1023 W DIXIE AVE, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | WATSON, ROBERT K | - |
NAME CHANGE AMENDMENT | 2000-12-27 | GEI RESOURCES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State