Search icon

GEDCO USA, INC.

Company Details

Entity Name: GEDCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000044336
FEI/EIN Number 593319371
Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34796, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
O'RIORDAN GERARD President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Director

Name Role Address
O'RIORDAN GERARD Director 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Vice President

Name Role Address
LLOYD KATHY Vice President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Secretary

Name Role Address
LLOYD KATHY Secretary 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Treasurer

Name Role Address
PIERCY TYLER V Treasurer 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2006-04-18 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 No data
REINSTATEMENT 2003-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Reg. Agent Resignation 2009-05-06
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-14
Reg. Agent Change 2004-12-15
ANNUAL REPORT 2004-04-07
REINSTATEMENT 2003-03-27
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State