Search icon

GERICO MANAGEMENT CORPORATION

Company Details

Entity Name: GERICO MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000071503
FEI/EIN Number 651127077
Address: 11718 CARACAS BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: 11718 CARACAS BLVD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KAUFMAN HARVEY S Agent 11718 CARACAS BLVD, BOYNTON BEACH, FL, 33437

President

Name Role Address
KAUFMAN HARVEY S President 11718 CARACAS BLVD, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
KAUFMAN HARVEY S Secretary 11718 CARACAS BLVD, BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
KAUFMAN HARVEY S Treasurer 11718 CARACAS BLVD, BOYNTON BEACH, FL, 33437

Director

Name Role Address
KAUFMAN HARVEY S Director 11718 CARACAS BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 11718 CARACAS BLVD, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2015-01-10 11718 CARACAS BLVD, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 11718 CARACAS BLVD, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2008-01-07 KAUFMAN, HARVEY S No data

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State