Search icon

GEDC OF FLORIDA, INC. - Florida Company Profile

Company Details

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

GEDC OF FLORIDA, 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 21 May 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 21 May 2008 (17 years ago)
Document Number: P05000018455
FEI/EIN Number 202291238

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

Address: 9250 COLLEGE PARKWAY, FT. MYERS, FL, 33919
Mail Address: 9250 COLLEGE PARKWAY, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324
O'BRIEN PHIL Secretary 300 EAST LONG LAKE RD., BLOOMFIELD HILLS, MI, 48304
KNYSZ WALTER Director 300 EAST LONG LAKE RD., BLOOMFIELD HILLS, MI, 48304
BECKMAN RICHARD E President 300 EAST LONG LAKE RD., BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
CONVERSION 2008-05-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000050584. CONVERSION NUMBER 700000087827
CHANGE OF MAILING ADDRESS 2008-03-16 9250 COLLEGE PARKWAY, FT. MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-16 9250 COLLEGE PARKWAY, FT. MYERS, FL 33919 -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-02-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-25 - -

Documents

Name Date
ANNUAL REPORT 2008-03-16
REINSTATEMENT 2007-11-13
Reg. Agent Change 2007-02-16
REINSTATEMENT 2006-12-11
Reg. Agent Change 2005-12-23
Amendment 2005-07-25
Domestic Profit 2005-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State