Search icon

GESAINT, INC - Florida Company Profile

Company Details

Entity Name: GESAINT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GESAINT, 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000123795
FEI/EIN Number 562613877

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

Address: 7225 NW 68 ST, STE # 12, MIAMI, FL, 33166, US
Mail Address: 7225 NW 68 ST, STE # 12, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILHO FERNANDO A Chief Executive Officer 7225 NW 68 ST STE # 12, MIAMI, FL, 33166
CASTILLO FERNANDO Agent 7225 NW 68 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900165 SUN POWER HOLDINGS LIMITED EXPIRED 2009-03-12 2014-12-31 - 7275 NW 68 ST, STE 9, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 7225 NW 68 ST, STE # 12, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-03-09 7225 NW 68 ST, STE # 12, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-09 7225 NW 68 ST, STE # 12, MIAMI, FL 33166 -
AMENDMENT 2006-09-29 - -
REGISTERED AGENT NAME CHANGED 2006-09-29 CASTILLO, FERNANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001788935 TERMINATED 1000000553604 DADE 2013-11-08 2023-12-26 $ 2,623.06 STATE OF FLORIDA0029168
J13001788950 TERMINATED 1000000553606 DADE 2013-11-08 2033-12-26 $ 432.40 STATE OF FLORIDA0082465
J13001014480 TERMINATED 1000000453785 MIAMI-DADE 2013-05-20 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-28
AMENDED ANNUAL REPORT 2014-10-28
ANNUAL REPORT 2014-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State