Search icon

GEORDIS CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: GEORDIS CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORDIS CONSTRUCTION CORP. 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: 03 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: P17000020718
FEI/EIN Number 82-3280663

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

Address: 14 Barracuda Lane Suite 15P, Ocean Reef Key Largo, FL, 33037, US
Mail Address: 14 Barracuda Lane Suite 15P, Ocean Reef Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez George L President 9005 SW 213 Street, Cutler Bay, FL, 33189
PEREZ Rubin Agent 14 Barracuda Lane Suite 15P, Ocean Reef Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 PEREZ, Rubin -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 14 Barracuda Lane Suite 15P, Ocean Reef Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 14 Barracuda Lane Suite 15P, Ocean Reef Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-02-05 14 Barracuda Lane Suite 15P, Ocean Reef Key Largo, FL 33037 -
AMENDMENT 2021-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
Amendment 2021-06-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-24
Domestic Profit 2017-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State