Search icon

GEI RESOURCES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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