Search icon

DL GERHARDT, INC. - Florida Company Profile

Company Details

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

DL GERHARDT, 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000059493
FEI/EIN Number 201013764

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

Address: 2013 COOPER DR., COCOA, FL, 32922
Mail Address: 2013 COOPER DR., COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERHARDT DONALD L Chief Executive Officer 2013 COOPER DR.., COCOA, FL, 32922
GERHARDT DONALD L Agent 2013 COOPER DR., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-11 2013 COOPER DR., COCOA, FL 32922 -
REINSTATEMENT 2007-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-11 2013 COOPER DR., COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2007-11-11 2013 COOPER DR., COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2007-11-11 GERHARDT, DONALD LCEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000894946 LAPSED 09-CA-016251-O CIR CRT ORANGE CTY FL 2010-08-04 2015-09-03 $66,385.58 HIGHLINE CAPITAL CORP, 2930 CENTER GREEN COURT SOUTH, BOULDER, CO 80301
J08900007410 LAPSED 07-CA-6765 DIV 33 ORANGE COUNTY CIRCUIT CRT 2008-03-31 2013-04-28 $46418.75 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, MAC F4031-050, DES MOINES, IA 50309
J07000350317 LAPSED 48-2007-CA-004624-O NINTH JUDICIAL CIRCUIT COURT 2007-10-16 2012-10-30 $21,545.00 PROFAST SUPPLY, INC., 8500 PARKLINE BLVD., SUITE 114, ORLANDO, FL 32809

Documents

Name Date
REINSTATEMENT 2008-10-01
REINSTATEMENT 2007-11-11
Amendment 2006-10-03
Amendment 2006-08-22
Amendment 2006-08-17
Amendment 2006-08-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-22
Domestic Profit 2004-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State