Entity Name: | GEP HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEP HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 2002 (23 years ago) |
Date of dissolution: | 07 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | P02000032244 |
FEI/EIN Number |
043628109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 545 SE 160th Street, SummerField, FL, 34491, US |
Mail Address: | 545 SE 160th Street, SummerField, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Proctor Guy E | President | 545 SE 160th Street, SummerField, FL, 34491 |
PROCTOR GUY E | Agent | 545 SE 160th Street, SummerField, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 545 SE 160th Street, SummerField, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 545 SE 160th Street, SummerField, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 545 SE 160th Street, SummerField, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | PROCTOR, GUY Erwin | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State