Search icon

GERKEN ENTERPRISES, INC.

Company Details

Entity Name: GERKEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2001 (24 years ago)
Date of dissolution: 06 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P01000002560
FEI/EIN Number 593692308
Address: 4431 APPLE LEAF DR E, JACKSONVILLE, FL, 32224-8614
Mail Address: 4431 APPLE LEAF DR E, JACKSONVILLE, FL, 32224-8614
Place of Formation: FLORIDA

Agent

Name Role Address
LUDWIG JEFFREY R Agent 6620 SOUTHPOINT DRIVE SOUTH STE 200, JACKSONVILLE, FL, 32216

Director

Name Role Address
GERKEN CARY S Director 4431 APPLE LEAF DR E, JACKSONVILLE, FL, 322248614
GERKEN CONNIE G Director 4431 APPLE LEAF DR E, JACKSONVILLE, FL, 322248614

Secretary

Name Role Address
GERKEN CARY S Secretary 4431 APPLE LEAF DR E, JACKSONVILLE, FL, 322248614

President

Name Role Address
GERKEN CONNIE G President 4431 APPLE LEAF DR E, JACKSONVILLE, FL, 322248614

Vice President

Name Role Address
GERKEN NEIL B Vice President 4431 APPLE LEAF DR E, JACKSONVILLE, FL, 322248614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159674 SOLO'S EXPIRED 2009-09-28 2014-12-31 No data 4431 APPLE LEAF DR E, JACKSONVILLE, FL, 32224
G09055900360 MANILA JAX GAME ROOM EXPIRED 2009-02-24 2014-12-31 No data 4431 APPLE LEAF DR E., JACKSONVELLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State