Search icon

GEL RECYCLING, INC.

Company Details

Entity Name: GEL RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1997 (28 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P97000012337
FEI/EIN Number 593540038
Address: 1200 S LEAVITT AVE, ORANGE CITY, FL, 32763
Mail Address: 1200 S LEAVITT AVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS DENNIS Agent 280 Wekiva Springs Rd, Longwood, FL, 32779

President

Name Role Address
EVANS MILTON EJr. President 1200 S. LEAVITT AVE, ORANGE CITY, FL, 32763

Vice President

Name Role Address
EVANS MILTON EJr. Vice President 1200 S. LEAVITT AVE, ORANGE CITY, FL, 32763

Secretary

Name Role Address
EVANS MILTON EJr. Secretary 1200 S. LEAVITT AVE, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
EVANS MILTON EJr. Treasurer 1200 S. LEAVITT AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CONVERSION 2019-02-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000028590. CONVERSION NUMBER 700000190017
REGISTERED AGENT NAME CHANGED 2014-02-25 WELLS, DENNIS No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 280 Wekiva Springs Rd, Longwood, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-09 1200 S LEAVITT AVE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 1999-08-09 1200 S LEAVITT AVE, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State