Search icon

GERVASONI GENERAL SERVICES, CORP.

Company Details

Entity Name: GERVASONI GENERAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2010 (14 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P10000068103
FEI/EIN Number 273275192
Address: 10153 N Windtree Ln, BOCA RATON, FL, 33428, US
Mail Address: 10153 N Windtree Ln, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DE OLIVEIRA IVANIR LIMA Agent 10153 N Windtree Ln, BOCA RATON, FL, 33428

President

Name Role Address
DE OLIVEIRA IVANIR LIMA President 10153 N Windtree Ln, BOCA RATON, FL, 33428

Treasurer

Name Role Address
DE OLIVEIRA IVANIR LIMA Treasurer 10153 N Windtree Ln, BOCA RATON, FL, 33428

Director

Name Role Address
DE OLIVEIRA IVANIR LIMA Director 10153 N Windtree Ln, BOCA RATON, FL, 33428
GERVASONI OLIVEIRA ANGELA MARIA Director 10153 N Windtree Ln, BOCA RATON, FL, 33428

Vice President

Name Role Address
GERVASONI OLIVEIRA ANGELA MARIA Vice President 10153 N Windtree Ln, BOCA RATON, FL, 33428

Secretary

Name Role Address
GERVASONI OLIVEIRA ANGELA MARIA Secretary 10153 N Windtree Ln, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 10153 N Windtree Ln, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2017-04-27 10153 N Windtree Ln, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 10153 N Windtree Ln, BOCA RATON, FL 33428 No data

Documents

Name Date
Voluntary Dissolution 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State