Detail by Entity Name
Florida Profit Corporation
GELBWAKS INSURANCE SERVICES, INC.
Filing Information
M06929
59-2504438
10/25/1984
FL
ACTIVE
REVOCATION OF VOLUNTARY DISSOLUT
08/24/2015
NONE
Principal Address
Changed: 03/14/2024
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Changed: 03/14/2024
Mailing Address
Changed: 03/14/2024
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Changed: 03/14/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/08/2017
Address Changed: 12/08/2017
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/08/2017
Address Changed: 12/08/2017
Officer/Director Detail
Name & Address
Title President/CEO
Schmedlen, Daniel G., Jr.
Title Treasurer/CFO
Yost, David A.
Title Senior Vice President
Hensley, Steven A.
Title Secretary
Hensley, Steven A.
Title Director
Schmedlen, Daniel G., Jr.
Title Director
Bassi, Sukhjit
Title Director
Yost, David A.
Title President/CEO
Schmedlen, Daniel G., Jr.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Treasurer/CFO
Yost, David A.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Senior Vice President
Hensley, Steven A.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Secretary
Hensley, Steven A.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Director
Schmedlen, Daniel G., Jr.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Director
Bassi, Sukhjit
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Director
Yost, David A.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/03/2023 |
2024 | 03/14/2024 |
Document Images