Search icon

G. E. L. BUILDING INC. - Florida Company Profile

Company Details

Entity Name: G. E. L. BUILDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. E. L. BUILDING 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: 21 May 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S54031
FEI/EIN Number 650253057

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

Address: 5602 HAYES ST, HOLLYWOOD, FL, 33021, US
Mail Address: ATTN: STEVEN LOMASTRO, 5602 HAYES STREET, HOLLYWOOD, FL, 33021-1, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMASTRO STEVEN President 5602 HAYES STREET, HOLLYWOOD, FL, 33021
FEDERICI JOEY Vice President 5602 HAYES STREET, HOLLYWOOD, FL, 33021
LOMASTRO STEVEN Agent 5602 HAYES STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5602 HAYES ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2003-12-29 5602 HAYES ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-02 5602 HAYES STREET, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 1997-11-07 G. E. L. BUILDING INC. -
REGISTERED AGENT NAME CHANGED 1995-05-11 LOMASTRO, STEVEN -
REINSTATEMENT 1993-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-07-02
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-10
Name Change 1997-11-07
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State