Search icon

GERBER INVESTMENTS, INC.

Company Details

Entity Name: GERBER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000040189
FEI/EIN Number NOT APPLICABLE
Address: 225 GREYWING COURT, VENICE, FL, 34292
Mail Address: P.O. BOX 336, NOKOMIS, FL, 34274-0336
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMOND JOHN F Agent 225 GREYWING COURT, VENICE, FL, 34292

President

Name Role Address
RICHMOND CAROL M President 225 GREYWING COURT, VENICE, FL, 34292

Vice President

Name Role Address
GERBER ELDON P Vice President P.O. BOX 125 N/A, KIDRON, OH, 44636

Secretary

Name Role Address
NUSSBAUM DOLORES K Secretary 4406 KIDRON ROAD, KIDRON, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 225 GREYWING COURT, VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2005-03-23 RICHMOND, JOHN F No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 225 GREYWING COURT, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2005-01-11 225 GREYWING COURT, VENICE, FL 34292 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021013 LAPSED 2008CA12134SC SARASOTA CIR CRT CIV DIV 2008-10-21 2013-11-10 $40998.18 ADVANTA BANK CORP., P.O. BOX 844, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State