Search icon

GECKO GARDENS INCORPORATED - Florida Company Profile

Company Details

Entity Name: GECKO GARDENS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GECKO GARDENS INCORPORATED 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: 19 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000056187
FEI/EIN Number 593325129

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

Address: 8900 PHILLIPS HWY, JACKSONVILLE, FL, 32256, US
Mail Address: 8900 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROTEAU RICK President 1308 WOLFE ST., JACKSONVILLE, FL, 32205
MORGAN JAMES Vice President 1308 WOLFE ST., JACSKONVILLE, FL, 32205
MURPHEY ERIC Vice President 14207 CRYSTAL COVE DR. S., JACKSONVILLE, FL, 32224
MURPHEY ERIC Treasurer 14207 CRYSTAL COVE DR. S., JACKSONVILLE, FL, 32224
MURPHEY ERIC Secretary 14207 CRYSTAL COVE DR. S., JACKSONVILLE, FL, 32224
MURPHEY SUZANNE Vice President 14207 CRYSTAL COVE DR. S, JACKSONVILLE, FL, 32224
BAKER MICHEAL Vice President 2105 EAST WINTER PARK RD., ORLANDO, FL, 32803
MORGAN JAMES Agent 1308 WOLFE ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 8900 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1998-05-14 MORGAN, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 1308 WOLFE ST, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1998-05-14 8900 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
REINSTATEMENT 1997-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-05-14
REINSTATEMENT 1997-03-10
DOCUMENTS PRIOR TO 1997 1995-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State