Search icon

GEB ENTERPRISES, INC.

Company Details

Entity Name: GEB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000002091
FEI/EIN Number 202083432
Address: 1807 PALO ALTO AVENUE, The Villages, FL, 32159, US
Mail Address: 1807 PALO ALTO AVENUE, The Villages, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BALOGH ROBERT G Agent 1807 PALO ALTO AVENUE, The Villages, FL, 32159

President

Name Role Address
BALOGH ROBERT G President 1807 PALO ALTO AVENUE, The Villages, FL, 32159

Secretary

Name Role Address
BALOGH ROBERT G Secretary 1807 PALO ALTO AVENUE, The Villages, FL, 32159

Director

Name Role Address
BALOGH ROBERT G Director 1807 PALO ALTO AVENUE, The Villages, FL, 32159
BALOGH GERALDINE E Director 1807 PALO ALTO AVENUE, The Villages, FL, 32159

Treasurer

Name Role Address
BALOGH GERALDINE E Treasurer 1807 PALO ALTO AVENUE, The Villages, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1807 PALO ALTO AVENUE, The Villages, FL 32159 No data
CHANGE OF MAILING ADDRESS 2018-01-10 1807 PALO ALTO AVENUE, The Villages, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1807 PALO ALTO AVENUE, The Villages, FL 32159 No data
REGISTERED AGENT NAME CHANGED 2009-03-17 BALOGH, ROBERT G No data

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State