Search icon

GENE GORMAN & ASSOCIATES, INC.

Company Details

Entity Name: GENE GORMAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1995 (29 years ago)
Document Number: P96000001580
FEI/EIN Number 65-0638362
Address: 3305 SOUTH TAMIAMI TRAIL, PUNTA GORDA, FL 33950
Mail Address: 3305 SOUTH TAMIAMI TRAIL, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
GORMAN, EUGENE JJR Agent 3305 SOUTH TAMIAMI TRAIL, PUNTA GORDA, FL 33950

President

Name Role Address
GORMAN, EUGENE JJR President 3305 SOUTH TAMIAMI TRAIL, PUNTA GORDA, FL 33950

Vice President

Name Role Address
GORMAN, DIANNE Vice President 3305 SOUTH TAMIAM TRAIL, PUNTA GORDA, FL 33950
GORMAN, OWEN P Vice President 9050 Burnt Store Rd, PUNTA GORDA, FL 33950

Treasurer

Name Role Address
GORMAN, OWEN P Treasurer 9050 Burnt Store Rd, PUNTA GORDA, FL 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037623 GENE GORMAN AUTO SALES NORTH ACTIVE 2020-04-02 2025-12-31 No data 1305 S TAMIAMI TRL, PUNTA GORDA, FL, 33950
G17000005351 GENE GORMAN TIRE AND AUTO REPAIR ACTIVE 2017-01-15 2027-12-31 No data 4396 TAMIAMI TRAIL, 3812 SABA CT, PUNTA GORDA, FL, 33950
G13000034648 GENE GORMANS AUTO SALES NORTH EXPIRED 2013-04-10 2018-12-31 No data 1305 S TAMIAMI TR, PUNTA GORDA, FL, 33950
G12000009180 GENE GORMAN AUTO REPAIR ACTIVE 2012-01-26 2028-12-31 No data 3812, 3812 SABA CT, PUNTA GORDA, FL, 33950
G12000009171 GENE GORMAN FAMILY MOTORS ACTIVE 2012-01-26 2028-12-31 No data 3812, 3812 SABA CT, PUNTA GORDA, FL, 33950
G12000009175 GENE GORMAN AUTO SALES ACTIVE 2012-01-26 2028-12-31 No data 3812, 3812 SABA CT, PUNTA GORDA, FL, 33950
G09000188243 GENE GORMAN TIRE AND AUTO REPAIR EXPIRED 2009-12-23 2014-12-31 No data 4396 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State