Search icon

GEMCO RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: GEMCO RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMCO RENTALS, 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: 30 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000057516
FEI/EIN Number 650771489

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

Address: 2355 BREMEN COURT, PUNTA GORDA, FL, 33983
Mail Address: 2355 BREMEN COURT, PUNTA GORDA, FL, 33983
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMANA EUGENE President 2355 BREMEN COURT, PUNTA GORDA, FL, 33983
GERMANA EUGENE Chairman of the Board 2355 BREMEN COURT, PUNTA GORDA, FL, 33983
GERMANA CHRISTOPHER Vice President 4320 GREENPOINTE DR, TAMPA, FL, 33626
GERMANA MICHAEL Vice President 10454 ST. TROPEZ PLACE, TAMPA, FL, 33615
GERMANA DENISE Secretary 2355 BREMEN COURT, PUNTA GORDA, FL, 33983
GERMANA DAVID Treasurer 559 STARSTONE DR, LAKE MARY, FL, 32746
GERMANA EUGENE Agent 2355 BREMEN COURT, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State