Entity Name: | GESCO VENDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GESCO VENDING 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: |
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: | 07 Apr 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P94000026645 |
FEI/EIN Number |
593244053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 259 SHORE COURT, LAUDERDALE BY THE SEA, FL, 33308, US |
Mail Address: | 259 SHORE COURT, LAUDERDALE BY THE SEA, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GESSER JEFFREY | President | 259 SHORE COURT, LAUDERDALE BY THE SEA, FL, 33308 |
GESSER JEFFREY | Agent | 259 SHORE COURT, LAUDERDALE BY THE SEA, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 259 SHORE COURT, LAUDERDALE BY THE SEA, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 259 SHORE COURT, LAUDERDALE BY THE SEA, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 259 SHORE COURT, LAUDERDALE BY THE SEA, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-23 | GESSER, JEFFREY | - |
REINSTATEMENT | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-08-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State