Entity Name: | GEO SPECIALTY CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | F18000001487 |
FEI/EIN Number | 34-1708689 |
Address: | 105 N. Axtel Ave, Milford, IL, 60953, US |
Mail Address: | 105 N. Axtel Ave, Milford, IL, 60953, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Steifink Jeremy | Chief Executive Officer | 105 N. Axtel Ave, Milford, IL, 60953 |
Name | Role | Address |
---|---|---|
Gaglirado Salvatore | Vice President | 105 N. Axtel Ave, Milford, IL, 60953 |
Seroussi Roy | Vice President | 105 N. Axtel Ave, Milford, IL, 60953 |
Name | Role | Address |
---|---|---|
Gaglirado Salvatore | Boar | 105 N. Axtel Ave, Milford, IL, 60953 |
Name | Role | Address |
---|---|---|
Seroussi Roy | Secretary | 105 N. Axtel Ave, Milford, IL, 60953 |
Name | Role | Address |
---|---|---|
Nobile Bob | Chief Financial Officer | 105 N. Axtel Ave, Milford, IL, 60953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 105 N. Axtel Ave, Milford, IL 60953 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 105 N. Axtel Ave, Milford, IL 60953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
Foreign Profit | 2018-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State