Search icon

GESCOM USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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