Search icon

GELPH, INC. - Florida Company Profile

Company Details

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

GELPH, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000140074
FEI/EIN Number 200453606

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

Address: 3630 CONSUMER ST., #104, RIVIERA BEACH, FL, 33407
Mail Address: 203 E NEW HAVEN AVE., MELBOURNE, FL, 32901
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDEN GREG F President 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901
GELSOMIN JAMES Vice President 8301 SW 164 TERRACE, MIAMI, FL, 33157
PLASTER WAYNE Secretary 8309 V THATCHER AVE., TAMPA, FL, 33688
PLASTER WAYNE Treasurer 8309 V THATCHER AVE., TAMPA, FL, 33688
HOLDEN GREG F Agent 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08137900180 A GLASS DOCTOR EXPIRED 2008-05-16 2013-12-31 - 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 3630 CONSUMER ST., #104, RIVIERA BEACH, FL 33407 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-06-30 HOLDEN, GREG F -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 203 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2004-04-05 3630 CONSUMER ST., #104, RIVIERA BEACH, FL 33407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000216460 LAPSED 502010SC012631XXXXMB RL COUNTY, PALM BEACH COUNTY, FL 2011-03-29 2016-04-12 $6,771.46 PILKINGTON NORTH AMERICA, INC., 811 MADISON AVENUE, TOLEDO, OH 43604
J10001129631 TERMINATED 1000000195770 PALM BEACH 2010-12-01 2030-12-22 $ 7,097.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10001041786 TERMINATED 1000000190987 PALM BEACH 2010-10-20 2030-11-10 $ 9,010.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000472891 LAPSED 05-2010-CC-006498 CTY. CT. BREVARD CTY. FL 2010-03-15 2015-04-02 $14,122.16 VITRO AMERICA, INC., PO BOX 171173, MEMPHIS, TN 38187
J10000396215 TERMINATED 1000000162760 PALM BEACH 2010-02-24 2030-03-10 $ 6,862.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000231655 TERMINATED 1000000084564 22732 0686 2008-07-01 2028-07-16 $ 17,136.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-04-11
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State