Search icon

GEIGER DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: GEIGER DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEIGER DISTRIBUTORS, 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: 15 Dec 1952 (72 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 171544
FEI/EIN Number 590691583

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

Address: 1260 N.E. 137TH TERRACE, NORTH MIAMI, FL, 33161, US
Mail Address: 1260 N.E. 137TH TERRACE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAUM, FRANCES V. Secretary 800 SW 70TH AVE, PEMBROKE PINES, FL 00000
BLAUM, FRANCES V. Treasurer 800 SW 70TH AVE, PEMBROKE PINES, FL 00000
BLAUM, FRANCES V. Director 800 SW 70TH AVE, PEMBROKE PINES, FL 00000
GEIGER, JAMES III Vice President 1260 NE 137TH TERR, N MIAMI, FL 00000
GEIGER, JAMES III Director 1260 NE 137TH TERR, N MIAMI, FL 00000
GEIGER, LAURA A. President 1260 NE 137TH TERR, N MIAMI, FL 00000
GEIGER, LAURA A. Director 1260 NE 137TH TERR, N MIAMI, FL 00000
GEIGER, LAURA A. Agent 1260 NE 137 TERRACE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 1260 N.E. 137TH TERRACE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1995-04-17 1260 N.E. 137TH TERRACE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 1980-03-24 1260 NE 137 TERRACE, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13393137 0418800 1977-03-22 1401 NW 7 AVE, Miami, FL, 33125
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-03-22
Case Closed 1984-03-10
13354642 0418800 1977-03-09 1401 NW 7TH AVE, Miami, FL, 33125
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-09
Case Closed 1977-03-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
13332333 0418800 1974-01-10 5701 BISCAYNE BOULEVARD, Miami, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1974-01-21
Abatement Due Date 1974-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-01-21
Abatement Due Date 1974-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-01-21
Abatement Due Date 1974-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9

Date of last update: 02 Apr 2025

Sources: Florida Department of State