Search icon

GERRITY FLORIDA, INC. - Florida Company Profile

Company Details

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

GERRITY FLORIDA, 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: 12 Dec 1997 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000104921
FEI/EIN Number 582366394

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

Address: THREE CENTER PLAZA, SUITE 410, BOSTON, MA, 02108
Mail Address: THREE CENTER PLAZA, SUITE 410, BOSTON, MA, 02108
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHILLES NANCY G Director 40 OLD BROWNTOWN LANE, FLINTHILL, VA, 22627
GERRITY ROBERT T Director 90 GOOLD ROAD, CHATHAM CENTER, NY, 12184
GERRITY DANIEL W Director 54 FAIRMOUNT AVENUE, BROOKLINE, MA, 02146
GERRITY DANIEL W Vice President 54 FAIRMOUNT AVENUE, BROOKLINE, MA, 02146
GERRITY DANIEL W Secretary 54 FAIRMOUNT AVENUE, BROOKLINE, MA, 02146
CHASE SUSAN G Director 425 HAWTHRONE RD, BALTIMORE, MD, 21210
HOLLAND CYNTHIA G Director 2 BITTERSWEET TRAIL, ROWAYTON, CT, 06853
WHITMIRE DRENNEN L Agent 249 ROYAL PALM WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-24 249 ROYAL PALM WAY, SUITE 501, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 THREE CENTER PLAZA, SUITE 410, BOSTON, MA 02108 -
CHANGE OF MAILING ADDRESS 1999-03-06 THREE CENTER PLAZA, SUITE 410, BOSTON, MA 02108 -

Documents

Name Date
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2002-07-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-06-18
Domestic Profit 1997-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State