Search icon

GERARD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GERARD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERARD SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1997 (27 years ago)
Document Number: P97000097325
FEI/EIN Number 650796709

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

Address: 9802 BAYMEADOWS ROAD, SUITE 12, JACKSONVILLE, FL, 32256, US
Mail Address: PO BOX 551230, JACKSONVILLE, FL, 32255-1230, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAPP STEPHEN E President 9802 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
Becker Jeffrey R Agent 6816 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 6816 SOUTHPOINT PARKWAY, BLDG. 600, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2018-01-09 Becker, Jeffrey R -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 9802 BAYMEADOWS ROAD, SUITE 12, #116, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2005-01-24 9802 BAYMEADOWS ROAD, SUITE 12, #116, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
VINCENT LEOPOLD ROBINSON, Appellant(s) v. GERARD SERVICES, INC., Appellee(s). 4D2024-2340 2024-09-10 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO21-010494

Parties

Name Vincent Leopold Robinson
Role Appellant
Status Active
Representations David Andrew Geller
Name GERARD SERVICES, INC.
Role Appellee
Status Active
Representations Jeff J Ricke
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 66 Days to January 17, 2025
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Vincent Leopold Robinson
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Vincent Leopold Robinson
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 130 pages
On Behalf Of Broward Clerk
Docket Date 2024-11-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 28, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
EDUARDO GAGUINE, VS GERARD SERVICES, INC., 3D2019-0298 2019-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24067

Parties

Name EDUARDO GAGUINE
Role Appellant
Status Active
Representations LUIS R. LASA, III, CESAR R. SORDO
Name GERARD SERVICES, INC.
Role Appellee
Status Active
Representations HIDAY & RICKE, P.A.
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDUARDO GAGUINE
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EDUARDO GAGUINE
Docket Date 2019-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before February 25, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDUARDO GAGUINE
Docket Date 2019-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

CFPB Complaint

Complaint Id Date Received Issue Product
9370658 2024-06-25 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Gerard Services, Inc.
Product Debt collection
Sub Issue Seized or attempted to seize your property
Sub Product Auto debt
Date Received 2024-06-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-10-03
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634857005 2020-04-09 0491 PPP 9802 Baymeadows Road, Suite 12, JACKSONVILLE, FL, 32256-0114
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0114
Project Congressional District FL-05
Number of Employees 1
NAICS code 561440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22174.78
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State