Search icon

BILL GERRITY, INC. - Florida Company Profile

Company Details

Entity Name: BILL GERRITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL GERRITY, 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 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000045327
FEI/EIN Number 731638539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BILL GERRITY INC., 5661 N.E. 6 AVE., FORT LAUDERDALE, FL, 33334
Mail Address: BILL GERRITY INC., 5661 N.E. 6 AVE., FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRITY WILLIAM C Director 4420 NE 15TH AVENUE, FORT LAUDERDALE, FL, 33334
GERRITY WILLIAM C Agent 4420 NE 15TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 BILL GERRITY INC., 5661 N.E. 6 AVE., FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-04-28 BILL GERRITY INC., 5661 N.E. 6 AVE., FORT LAUDERDALE, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000227345 TERMINATED 1000000138903 BROWARD 2009-09-04 2030-02-16 $ 1,286.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State