Search icon

GECKO ROAMIN', INC.

Company Details

Entity Name: GECKO ROAMIN', INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000098461
FEI/EIN Number 65-0799419
Address: 316 SIMONTON ST, KEY WEST, FL 33040
Mail Address: 316 SIMONTON ST, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS, MARY BETH Agent 3201 FLAGLER AVE, SUITE 506, KEY WEST, FL 33040

President

Name Role Address
CHARUET, PONY President 814 WINDSOR LANE, KEY WEST, FL 33040

Vice President

Name Role Address
BADGEROIN, DENA Vice President 2601 S ROOSEVELT BLVD #C115, KEY WEST, FL 33040

Secretary

Name Role Address
DEVANEY, STEVEN Secretary 814 WINDSOR LANE, KEY WEST, FL 33040

Treasurer

Name Role Address
DEVANEY, STEVEN Treasurer 814 WINDSOR LANE, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-28 MEYERS, MARY BETH No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 3201 FLAGLER AVE, SUITE 506, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 316 SIMONTON ST, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1999-04-20 316 SIMONTON ST, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-19
Domestic Profit 1997-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State