Search icon

GEROMATRIX NUTRACEUTICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: GEROMATRIX NUTRACEUTICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F05000001354
FEI/EIN Number 650837953

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

Address: 19219 N. CREEKSHORE CT, BOCA RATON, FL, 33498
Mail Address: PO Box 880503, BOCA RATON, FL, 33488, US
ZIP code: 33498
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAGEDOFF ROBERT President 19219 N CREEKSHORE CT, BOCA RATON, FL, 33498
MAGEDOFF ROBERT Agent 19219 N CREEKSHORE CT, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170609 PULSECAST INTERACTIVE CONSULTING GROUP EXPIRED 2009-10-30 2014-12-31 - 19219 N. CREEKSHORE COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-08 19219 N. CREEKSHORE CT, BOCA RATON, FL 33498 -
REINSTATEMENT 2012-10-06 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-14 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 19219 N. CREEKSHORE CT, BOCA RATON, FL 33498 -
NAME CHANGE AMENDMENT 2007-06-14 GEROMATRIX NUTRACEUTICAL CORPORATION -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-10-06
REINSTATEMENT 2011-03-14
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-05-27
Name Change 2007-06-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-13
Foreign Profit 2005-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State