Search icon

GEROY FLOORING VINYL, CERAMIC. INC - Florida Company Profile

Company Details

Entity Name: GEROY FLOORING VINYL, CERAMIC. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEROY FLOORING VINYL, CERAMIC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: P09000102853
FEI/EIN Number 271609161

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

Address: 8329 GALEWOOD CIR, TAMPA, FL, 33615, US
Mail Address: 8329 GALEWOOD CIR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEROY FRANCISCO President 8329 GALEWOOD CIR, TAMPA, FL, 33615
GEROY ELOY Vice President 8329 GALEWOOD CIR, TAMPA, FL, 33615
SORIA BECEIRO FERNANDO Secretary 7504 SWINDOW RD, TAMPA, FL, 33615
GEROY FRANCISCO Agent 8329 GALEWOOD CIR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 GEROY, FRANCISCO -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-08-16 - -
AMENDMENT 2018-03-02 - -
AMENDMENT 2017-09-21 - -
AMENDMENT 2017-04-24 - -
AMENDMENT 2016-10-17 - -
REINSTATEMENT 2013-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000568111 TERMINATED 16-222-D3 LEON 2019-07-05 2024-08-27 $7,668.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-10-03
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-03-03
Amendment 2019-08-16
ANNUAL REPORT 2019-02-08
Amendment 2018-03-02
ANNUAL REPORT 2018-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State