Search icon

GENERAL CIGAR CO., INC. - Florida Company Profile

Company Details

Entity Name: GENERAL CIGAR CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2009 (16 years ago)
Document Number: F03000006093
FEI/EIN Number 133370406

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

Address: 2100 East Cary Street, Richmond, VA, 23223, US
Mail Address: 2100 East Cary Street, Richmond, VA, 23223, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROERSMA REGIS President 2100 East Cary Street, Richmond, VA, 23223
Hicks Steve Treasurer 2100 East Cary Street, Richmond, VA, 23223
McKeon Owen Secretary 1911 Spillman Drive, Bethlehem, PA, 18015
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021142 FORGED CIGAR COMPANY ACTIVE 2021-02-12 2026-12-31 - 2100 EAST CARY STREET, STE 200, RICHMOND, VA, 23223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2100 E Cary St, Suite 200, Richmond, VA 23223 -
CHANGE OF MAILING ADDRESS 2025-01-17 2100 E Cary St, Suite 200, Richmond, VA 23223 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 2100 East Cary Street, Suite 200, Richmond, VA 23223 -
CHANGE OF MAILING ADDRESS 2020-01-22 2100 East Cary Street, Suite 200, Richmond, VA 23223 -
REGISTERED AGENT NAME CHANGED 2014-05-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2009-01-23 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000592905 ACTIVE 1000001011082 COLUMBIA 2024-09-06 2044-09-11 $ 7,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000613851 ACTIVE 1000000973535 COLUMBIA 2023-12-08 2043-12-13 $ 7,713.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State