Search icon

GEP HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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