Search icon

GEPCOM, INC. - Florida Company Profile

Company Details

Entity Name: GEPCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEPCOM, 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: 06 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: P01000087961
FEI/EIN Number 651137516

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2321 NW 116TH TERRACE, CORAL SPRINGS, FL, 33065
Mail Address: 2321 NW 116 Terrace, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEPFRICH FRANK W President 778 Chimney Creek Drive, Golden, CO, 80401
GEPFRICH FRANK W Secretary 778 Chimney Creek Drive, Golden, CO, 80401
COMAS NELSON Vice President 2321 NW 116 TER, CORAL SPRINGS, FL, 33065
COMAS NELSON V Agent 2321 N.W. 116TH TERRACE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121013 VIRTUAL 1 EXPIRED 2012-12-14 2017-12-31 - 2321 NW 116 TERRACE, CORAL SPRINGS, FL, 33065
G08259900413 BIT AND BRIDAL EXPIRED 2008-09-15 2013-12-31 - BOX 8421, CORAL SPRINGS, FL, 33075

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 2321 NW 116TH TERRACE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 2321 NW 116TH TERRACE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2009-03-10 COMAS, NELSON VP -
CANCEL ADM DISS/REV 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2001-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000979669 TERMINATED 1000000313865 PALM BEACH 2012-10-09 2032-12-14 $ 3,940.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State