Search icon

GECHE ESCVAR CO. - Florida Company Profile

Company Details

Entity Name: GECHE ESCVAR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GECHE ESCVAR CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000025762
FEI/EIN Number 82-0901013

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

Address: 3600 S 60TH AVE, MIRAMAR, FL, 33023
Mail Address: 3600 S 60TH AVE, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCARMENT BARZELAIS President 3600 S 60TH AVE, MIRAMAR, FL, 33023
ESCARMENT BARZELAIS Secretary 3600 S 60TH AVE, MIRAMAR, FL, 33023
ESCARMENT BARZELAIS Director 3600 S 60TH AVE, MIRAMAR, FL, 33023
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000385862 TERMINATED 1000000999204 BROWARD 2024-06-13 2044-06-19 $ 463.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000200618 TERMINATED 1000000951648 BROWARD 2023-05-01 2043-05-03 $ 9,536.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000183907 TERMINATED 1000000920986 BROWARD 2022-04-11 2042-04-13 $ 17,871.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-04-29
REINSTATEMENT 2020-06-09
REINSTATEMENT 2018-11-05
Domestic Profit 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State