Search icon

GEPETTO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEPETTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 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: S71128
FEI/EIN Number 650274397
Address: 425 EAST 10TH COURT, HIALEAH, FL, 33010
Mail Address: 425 EAST 10TH COURT, HIALEAH, FL, 33010
ZIP code: 33010
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWER PHYLLIS G Secretary 425 E. 10TH ST., HIALEAH, FL
BOWER PHYLLIS G Director 425 E. 10TH ST., HIALEAH, FL
SILVERBERG DAN Chief Financial Officer 425 E. 10TH COURT, HIALEAH, FL, 33010
STEIN, CLIFFORD President 425 E. 10TH ST., HIALEAH, FL
STEIN, CLIFFORD Treasurer 425 E. 10TH ST., HIALEAH, FL
STEIN, CLIFFORD Director 425 E. 10TH ST., HIALEAH, FL
GLASER, ALAN M. Agent 11077 BISCAYNE BLVD PH SUITE, MIAMI, FL, 331610020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1992-01-21 GEPETTO, INC. -
EVENT CONVERTED TO NOTES 1992-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000032984 LAPSED 04-21858-CC23-4 MIAMI-DADE COUNTY COURT 2005-02-25 2010-03-14 $10,857.23 THE CIT GROUP/COMMERCIAL SERVICES, INC, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State