Entity Name: | GESCOM USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GESCOM USA, 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: | 08 Jan 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Mar 2010 (15 years ago) |
Document Number: | P02000002402 |
FEI/EIN Number |
020553860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 433 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ DUMAS DINAH | Director | 433 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL, 33160 |
PEREZ DUMAS DINAH | Agent | 433 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 433 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 433 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 433 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | PEREZ DUMAS, DINAH | - |
CANCEL ADM DISS/REV | 2010-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State