Search icon

GERLACH ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: GERLACH ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERLACH ENGINEERING 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000012236
FEI/EIN Number 341976165

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

Address: 739 SCALLOP DR, STE 71, PT. CANAVERAL, FL, 32920
Mail Address: 739 SCALLOP DR, STE 71, PT. CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERLACH ROBERT W Director 739 SCALLOP DR STE 71, CAPE CANAVERAL, FL, 32920
GERLACH ROBERT W Agent 739 SCALLOP DR STE 71, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-01 739 SCALLOP DR, STE 71, PT. CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 739 SCALLOP DR, STE 71, PT. CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 739 SCALLOP DR STE 71, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State