Entity Name: | GELLCO VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jun 1991 (34 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: | S60929 |
FEI/EIN Number | 65-0267631 |
Address: | 4150 NW 28TH WAY, BOCA RATON, FL 33434 |
Mail Address: | 4150 NW 28TH WAY, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELL, THOMAS M. | Agent | 4150 NW 28 WAY, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
GELL, THOMAS M. | Director | 4150 NW 28 WAY, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
GELL, THOMAS M. | President | 4150 NW 28 WAY, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
GELL, JANET N. | DSTV | 4150 NW 28 WAY, BOCA RATON, FL 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-15 | 4150 NW 28TH WAY, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-15 | 4150 NW 28 WAY, BOCA RATON, FL 33434 | No data |
NAME CHANGE AMENDMENT | 2001-05-08 | GELLCO VENTURES, INC. | No data |
CHANGE OF MAILING ADDRESS | 2001-04-14 | 4150 NW 28TH WAY, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 1992-08-24 | GELL, THOMAS M. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-15 |
Name Change | 2001-05-08 |
ANNUAL REPORT | 2001-04-14 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-02-13 |
ANNUAL REPORT | 1996-02-19 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State