Search icon

GIDEON PEMBROKE INC

Company Details

Entity Name: GIDEON PEMBROKE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2013 (12 years ago)
Document Number: P13000024157
FEI/EIN Number 46-2273297
Address: 6193 SW 191 Ave, PEMBROKE PINES, FL, 33332, US
Mail Address: 6193 SW 191st AVE, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAREDDY RAJKUMAR Agent 6193 SW 191st AVE, PEMBROKE PINES, FL, 33332

President

Name Role Address
SAREDDY RAJKUMAR President 6193 SW 191ST AVE, PEMBROKE PINES, FL, 33332

Vice President

Name Role Address
SAREDDY SWAPNA Vice President 6193 SW 191ST AVE, PEMBROKE PINES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105959 GIDEON MATH AND READING CENTER EXPIRED 2013-10-28 2018-12-31 No data 788 NW 151ST AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6193 SW 191 Ave, PEMBROKE PINES, FL 33332 No data
CHANGE OF MAILING ADDRESS 2020-05-14 6193 SW 191 Ave, PEMBROKE PINES, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 6193 SW 191st AVE, PEMBROKE PINES, FL 33332 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000738425 (No Image Available) ACTIVE 1000001019953 BROWARD 2024-11-14 2034-11-20 $ 782.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000738425 ACTIVE 1000001019953 BROWARD 2024-11-14 2034-11-20 $ 782.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000434936 ACTIVE 1000000963505 BROWARD 2023-09-06 2033-09-13 $ 599.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-08-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State