Search icon

THE GEE BEES INC - Florida Company Profile

Company Details

Entity Name: THE GEE BEES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GEE BEES 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: 10 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P15000023068
FEI/EIN Number 47-3378509

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

Address: 22271 BUFFALO AVE, PORT CHARLOTTE, FL, 33952
Mail Address: 22271 BUFFALO AVE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOMBERG GARY R President 22271 BUFFALO AVE, PORT CHARLOTTE, FL, 33952
BLOMBERG GARY R Secretary 22271 BUFFALO AVE, PORT CHARLOTTE, FL, 33952
BLOMBERG VIRGINIA Vice President 22271 BUFFALO AVE, PORT CHARLOTTE, FL, 33952
BLOMBERG VIRGINIA Treasurer 22271 BUFFALO AVE, PORT CHARLOTTE, FL, 33952
BLOMBERG GARY R Agent 22271 BUFFALO AVE, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107609 PARADISE SHORT STAYS EXPIRED 2017-09-28 2022-12-31 - 2271 BUFFALO AVE, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 BLOMBERG, GARY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State