Search icon

GERBER REAL ESTATE SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: GERBER REAL ESTATE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERBER REAL ESTATE SCHOOL, 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: 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: 06 May 2019 (6 years ago)
Date of dissolution: 30 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2024 (5 months ago)
Document Number: P19000039991
FEI/EIN Number 84-1760501

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

Address: 1311 Queen Elaine Dr, Casselberry, FL, 32707, US
Mail Address: 1311 Queen Elaine Dr, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerber Mark A Chief Executive Officer 1311 Queen Elaine Dr, Casselberry, FL, 32707
GERBER MARK A Agent 1311 Queen Elaine Dr, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-07-16 GERBER REAL ESTATE SCHOOL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 1311 Queen Elaine Dr, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2020-07-13 1311 Queen Elaine Dr, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 1311 Queen Elaine Dr, Casselberry, FL 32707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-30
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-09
Amendment and Name Change 2020-07-16
ANNUAL REPORT 2020-07-13
Domestic Profit 2019-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State