Search icon

GERIATRIC EQUIPMENT COMPANY

Company Details

Entity Name: GERIATRIC EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1986 (38 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: J39404
FEI/EIN Number 59-2724762
Address: % JAY E. SILAR, 415 MONTGOMERY RD, SUITE 175, ALTAMONTE SPRINGS, FL 32714
Mail Address: % JAY E. SILAR, 415 MONTGOMERY RD, SUITE 175, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SILAR, JAY E. Agent 880 MANDALAY AVENUE #C508, CLEARWATER BEACH, FL 34630

President

Name Role Address
SILAR, PATTI K. President 880 MANDALAY AVE. #C508, CLEARWATER BEACH, FL

Director

Name Role Address
SILAR, JAY E. Director 880 MANDALAY AVE. #C508, CLEARWATER BEACH, FL
SILAR, PATTI K. Director 880 MANDALAY AVE. #C508, CLEARWATER BEACH, FL
O'DELL, DAN P. Director 414 ALCAZAR AVE, ALTAMONTE SPG, FL
O'DELL, KAREN S. Director 414 ALCAZAR AVE, ALTAMONTE SPG, FL

Vice President

Name Role Address
SILAR, JAY E. Vice President 880 MANDALAY AVE. #C508, CLEARWATER BEACH, FL
O'DELL, DAN P. Vice President 414 ALCAZAR AVE, ALTAMONTE SPG, FL

Secretary

Name Role Address
O'DELL, KAREN S. Secretary 414 ALCAZAR AVE, ALTAMONTE SPG, FL

Treasurer

Name Role Address
O'DELL, KAREN S. Treasurer 414 ALCAZAR AVE, ALTAMONTE SPG, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-07-28 880 MANDALAY AVENUE #C508, CLEARWATER BEACH, FL 34630 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State