Search icon

GELO ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: GELO ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GELO ENTERPRISE, 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: 20 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000032086
FEI/EIN Number 010773169

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

Address: 1599 SW 141 AVE., MIAMI, FL, 33184
Mail Address: 1599 SW141 AVE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA OSA MICHEL President 1599 SW 141 AVE, MIAMI, FL, 33184
DE LA OSA LAURA Vice President 1599 SW 141 AVE, MIAMI, FL, 33184
BLANCO CARLOS Agent 1705 SW 83 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 BLANCO, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1705 SW 83 CT, MIAMI, FL 33155 -
AMENDMENT 2008-09-16 - -
AMENDMENT 2008-05-22 - -
CHANGE OF MAILING ADDRESS 2007-01-08 1599 SW 141 AVE., MIAMI, FL 33184 -
AMENDMENT 2006-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 1599 SW 141 AVE., MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000346037 LAPSED 13-35904 CA 01 (21) 11TH CIRCUIT DADE COUNTY 2014-11-25 2020-03-18 $160,360.21 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854
J12000613805 LAPSED 12-*00385 CC 26 3 MIAMI-DADE COUNTY 2012-08-23 2017-09-20 $15,663.06 FLEET ONE, LLC, 5042 LINBAR DRIVE, NASHVILLE, TN 37211
J11000147434 LAPSED 10-11206-CC-23 MIAMI-DADE COUNTY COURT 2011-02-11 2016-03-09 $6,286.95 COMDATA NETWORK, INC. DBA COMDATA CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2009-04-30
Amendment 2008-09-16
Amendment 2008-05-22
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-08
Amendment 2006-05-30
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State