Search icon

GEVITY HR, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEVITY HR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEVITY HR, INC. 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 24 Dec 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: P97000018934
FEI/EIN Number 650735612

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

Address: 9000 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
Mail Address: 9000 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0573813
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_61494332
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
GOLDFIELD BURTON Chief Executive Officer 9000 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
DEVLIN DOUGLAS P Chief Financial Officer 9000 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
HAMMOND GREGORY L Secretary 9000 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
CARLSON STEVE Vice President 9000 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
DEWITT LYLE Vice President 9000 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
C T CORPORATION SYSTEM Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001035185
Phone:
9417414300

Latest Filings

Form type:
SC 13G/A
File number:
005-53043
Filing date:
2010-02-12
File:
Form type:
SC 13G/A
File number:
005-53043
Filing date:
2010-02-12
File:
Form type:
CT ORDER
File number:
000-22701
Filing date:
2009-06-16
File:
Form type:
15-12G
File number:
000-22701
Filing date:
2009-06-11
File:
Form type:
4
Filing date:
2009-06-03
File:

Form 5500 Series

Employer Identification Number (EIN):
650735612
Plan Year:
2009
Plan Year:
2009

Events

Event Type Filed Date Value Description
MERGER 2009-12-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000001376. MERGER NUMBER 900000101599
MERGER 2009-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 100000101591
MERGER 2009-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000101555
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-09-02 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2009-06-15 9000 TOWN CENTER PARKWAY, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 9000 TOWN CENTER PARKWAY, BRADENTON, FL 34202 -
MERGER 2009-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000097107
AMENDED AND RESTATEDARTICLES 2009-06-01 - -
AMENDED AND RESTATEDARTICLES 2004-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000052564 TERMINATED 06006450 CIRCUIT COURT BROWARD COUNTY 2007-08-23 2013-02-20 $8542.50 VIA PAPA GIOVANNI, XXIII 6, VILLA DI SERIO, BERGAMO, ITALY

Documents

Name Date
Merger 2009-12-23
Merger 2009-12-22
Reg. Agent Change 2009-09-02
ANNUAL REPORT 2009-06-15
Merger 2009-06-01
Amended and Restated Articles 2009-06-01
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State