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 |
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 |
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 | - | - |
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 |
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