Search icon

GELMAN, P.A.

Company Details

Entity Name: GELMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 1998 (27 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P98000015534
FEI/EIN Number 593493990
Address: 4811 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
Mail Address: 4811 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GELMAN MARK H Agent 4811 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

President

Name Role Address
GELMAN MARK H President 4811 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
GELMAN MARK H Secretary 4811 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
GELMAN MARK H Treasurer 4811 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Director

Name Role Address
GELMAN MARK H Director 4811 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900173 ERACLIDES, JOHNS, HALL, GELMAN, JOHANNESSEN & GOODMAN, L.L.P. EXPIRED 2008-06-24 2013-12-31 No data ERACLIDES & HALL, PA, 2030 BEE RIDGE ROAD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
MERGER 2013-12-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000148074. MERGER NUMBER 300000136993
AMENDMENT AND NAME CHANGE 2013-03-29 GELMAN, P.A. No data
REGISTERED AGENT NAME CHANGED 2013-03-29 GELMAN, MARK H No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 4811 ATLANTIC BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 4811 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2001-03-13 4811 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment and Name Change 2013-03-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State