Search icon

GERRYCO INC. - Florida Company Profile

Company Details

Entity Name: GERRYCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERRYCO 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 Jun 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V40635
FEI/EIN Number 650336655

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

Address: 4344 N.W. 9 AVENUE, #161, POMPANO BEACH, FL, 33064
Mail Address: 4344 N.W. 9 AVENUE, #161, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRY RITA Vice President 4344 NW 9TH AVE., #161, POMPANO BCH., FL
STROM DONNA Secretary 2526 RIVERSIDE DR., CORAL SPRINGS, FL
STROM DONNA Agent 435 SUNSHINE DR., COCONUT CRK, FL, 33066
GERRY, JOSEPH President 4344 N.W. 9 AVE. #161, POMPANO BEACH, FL
GERRY, JOSEPH Treasurer 4344 N.W. 9 AVE. #161, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-04-21 STROM, DONNA -
REGISTERED AGENT ADDRESS CHANGED 1993-04-21 435 SUNSHINE DR., #161, COCONUT CRK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State