Search icon

MICHAEL S. GERIC, D.M.D., M.S., P.L. - Florida Company Profile

Company Details

Entity Name: MICHAEL S. GERIC, D.M.D., M.S., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL S. GERIC, D.M.D., M.S., P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 27 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2020 (4 years ago)
Document Number: L01000002229
FEI/EIN Number 593707777

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

Address: 11620 4th Street East, Treasure island, FL, 33706, US
Mail Address: 11620 4th Street East, treasure island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERIC MICHAEL DR. Director 11620 4TH STREET EAST, TREASURE ISLAND, FL, 33706
GERIC Michael Agent 11620 4th Street East, TAMPA, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 11620 4th Street East, Treasure island, FL 33706 -
CHANGE OF MAILING ADDRESS 2020-02-20 11620 4th Street East, Treasure island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 11620 4th Street East, TAMPA, FL 33706 -
REGISTERED AGENT NAME CHANGED 2020-01-15 GERIC, Michael -
REINSTATEMENT 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State