Search icon

GAICER DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: GAICER DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAICER DISTRIBUTORS, 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: 17 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000055071
FEI/EIN Number 593296921

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

Address: 4901 RIO VISTA AVE, STE B2, TAMPA, FL, 33634
Mail Address: 4901 RIO VISTA AVE, STE B2, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEREZO ISABEL J President 3402 W. CASS ST., TAMPA, FL, 33609
CEREZO GABRIEL A Vice President 2135 ASHLEY LAKES DR, ODESSA, FL, 33556
CEREZO ADRIAN A Treasurer 3402 W. CASS ST., TAMPA, F, 33609
CEREZO ISELA A Secretary 3402 W CASS ST, TAMPA, FL, 33609
TESTA PHILIP J Agent 4726-B N. LOIS AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-11 4901 RIO VISTA AVE, STE B2, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2008-12-11 4901 RIO VISTA AVE, STE B2, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000575962 LAPSED 12-04806 CA (02) 11TH JUDICIAL CIR., MIAMI DADE 2012-08-28 2017-08-31 $404,335.15 ROWLAND COFFEE ROASTERS, INC., 1 STRAWBERRY LANE, ORRVILLE, OHIO 44667

Documents

Name Date
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-08-22
Off/Dir Resignation 2008-08-14
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State