Search icon

GEF ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: GEF ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEF ENTERTAINMENT, 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: 15 May 2007 (18 years ago)
Date of dissolution: 09 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: P07000058104
FEI/EIN Number 260273429

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

Address: 4390 SW 62nd Loop, Ocala, FL, 34474, US
Mail Address: 4390 SW 62nd Loop, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GLORIA J President 7801 SW 171 ST, PALMETTO BAY, FL, 33157
FERNANDEZ EDUARDO J Vice President 7801 SW 171 ST, PALMETTO BAY, FL, 33157
FERNANDEZ EDUARDO J Agent 4390 SW 62nd Loop, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-09 - -
CHANGE OF MAILING ADDRESS 2017-01-06 4390 SW 62nd Loop, Ocala, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 4390 SW 62nd Loop, Ocala, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 4390 SW 62nd Loop, Ocala, FL 34474 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State