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 |
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 |
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 |
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 | - | - |
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 |
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