Search icon

GELLER RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: GELLER RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GELLER RESORTS, 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: 21 Jun 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000046033
FEI/EIN Number 650505326

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

Address: 12350 SHOREVIEW DRIVE, MATLACHA, FL, 33909, US
Mail Address: 12350 SHOREVIEW DRIVE, MATLACHA, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLER ROBERT J Director 12350 SHOREVIEW DRIVE, CAPE CORAL, FL, 33993
GELLER ROBERT J. Agent 12350 SHOREVIEW DRIVE, MATLACHA, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 12350 SHOREVIEW DRIVE, MATLACHA, FL 33909 -
CHANGE OF MAILING ADDRESS 1995-03-22 12350 SHOREVIEW DRIVE, MATLACHA, FL 33909 -
REGISTERED AGENT NAME CHANGED 1995-03-22 GELLER, ROBERT J. -
REGISTERED AGENT ADDRESS CHANGED 1995-03-22 12350 SHOREVIEW DRIVE, MATLACHA, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2002-01-13
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State