Search icon

GESTATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GESTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000080190
FEI/EIN Number 650699427
Address: 2500 E LAS OLAS BLVD, #1803, FORT LAUDERDALE, FL, 33301
Mail Address: 2400 E LAS OLAS BLVD, PMB 406, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE MICHAEL F President 2500 E LAS OLAS BLVD, #1803, FORT LAUDERDALE, FL, 33301
STONE MICHAEL F Director 2500 E LAS OLAS BLVD, #1803, FORT LAUDERDALE, FL, 33301
HUGHES JOHN W Director 421 SEVENTH AVE, NEW YORK, NY, 10001
HATTEN MARK Director 49 MOUNTAIN SPRING ROAD, FARMINGTON, CT, 06032
STONE MICHAEL Agent 2400 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-18 2500 E LAS OLAS BLVD, #1803, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2006-05-18 2500 E LAS OLAS BLVD, #1803, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-18 2400 E LAS OLAS BLVD, PMB 406, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2006-09-24
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State