Search icon

GELUK, INC. - Florida Company Profile

Company Details

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

GELUK, 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: 01 Sep 1999 (26 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: P99000077960
FEI/EIN Number 650944292

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

Address: 21 S FEDERAL HWY, POMPANO BEACH, FL, 33062
Mail Address: 3600 MYSTIC POINTE DRIVE, # 1805, MIAMI, FL, 33180
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIBALD RUBEN G Treasurer 3600 MYSTIC POINTE DR #1805, MIAMI, FL, 33180
SEIBALD RUBEN G Director 3600 MYSTIC POINTE DR #1805, MIAMI, FL, 33180
SHAPIRO JAY S Agent 1625 N COMMERCE PKWY SUITE 225, WESTON, FL, 33326
SEIBALD RUBEN G President 3600 MYSTIC POINTE DR #1805, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 21 S FEDERAL HWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2001-03-05 SHAPIRO, JAY S -
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 1625 N COMMERCE PKWY SUITE 225, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2000-05-18 21 S FEDERAL HWY, POMPANO BEACH, FL 33062 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000588670 ACTIVE 1000000163892 DADE 2010-03-16 2030-05-19 $ 7,181.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State