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 |
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 |
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 | - | - |
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