Search icon

GECKO GALAS, INC. - Florida Company Profile

Company Details

Entity Name: GECKO GALAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GECKO GALAS, 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: 11 May 2007 (18 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P07000057177
FEI/EIN Number 260184896

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

Address: 14 DIAMOND DRIVE, KEY WEST, FL, 33040, US
Mail Address: 14 DIAMOND DRIVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER KAREN D President 14 DIAMOND DRIVE, KEY WEST, FL, 33040
BAKER VICKI G Agent 7380 S. Ocean Blvd, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT NAME CHANGED 2022-02-14 BAKER, VICKI G. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 7380 S. Ocean Blvd, Apt 920A, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 14 DIAMOND DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-04-30 14 DIAMOND DRIVE, KEY WEST, FL 33040 -

Documents

Name Date
Voluntary Dissolution 2023-04-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State