Detail by Entity Name
Florida Profit Corporation
GELCO CONVENTION SERVICES, INC.
Filing Information
F54851
59-2149608
12/23/1981
FL
INACTIVE
CORPORATE MERGER
12/28/1994
01/01/1995
Principal Address
Changed: 12/28/1994
950 GRIER DRIVE
LAS VEGAS, NV 89119
LAS VEGAS, NV 89119
Changed: 12/28/1994
Mailing Address
Changed: 12/28/1994
950 GRIER DRIVE
LAS VEGAS, NV 89119
LAS VEGAS, NV 89119
Changed: 12/28/1994
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/03/1994
Address Changed: 01/03/1994
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/03/1994
Address Changed: 01/03/1994
Officer/Director Detail
Name & Address
Title P
ZWICK, GERALD G
Title S
EMERSON, FREDERICK G
Title T
NELSON, RONALD G
Title D
TEETS, JOHN W
Title D
RITTMASTER, NORTON D
Title P
ZWICK, GERALD G
950 GRIER DRIVE
LAS VEGAS, NV 89119
LAS VEGAS, NV 89119
Title S
EMERSON, FREDERICK G
1850 N. CENTRAL AVE.
PHOENIX, AZ 85077
PHOENIX, AZ 85077
Title T
NELSON, RONALD G
1850 N. CENTRAL AVE.
PHOENIX, AZ 85077
PHOENIX, AZ 85077
Title D
TEETS, JOHN W
1850 N. CENTRAL AVE.
PHOENIX, AZ 85077
PHOENIX, AZ 85077
Title D
RITTMASTER, NORTON D
16220 CARMENITEA ROAD
CERRITOS, CA 90701
CERRITOS, CA 90701
Annual Reports
Report Year | Filed Date |
1992 | 02/26/1992 |
1993 | 05/01/1993 |
1994 | 12/28/1994 |
Document Images
No images are available for this filing. |