Entity Name: | GERMANOS U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERMANOS U.S.A., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 03 Oct 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P00000093365 |
FEI/EIN Number |
651062734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 448 LAKEVIEW DRIVE UNIT 6, WESTON, FL, 33326 |
Mail Address: | 448 LAKEVIEW DRIVE UNIT 6, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ GERARDO | President | 448 LAKEVIEW DRIVE #6, WESTON, FL, 33326 |
GOMEZ GERARDO | Agent | 448 LAKEVIEW DRIVE UNIT 6, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 448 LAKEVIEW DRIVE UNIT 6, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 448 LAKEVIEW DRIVE UNIT 6, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-03 | 448 LAKEVIEW DRIVE UNIT 6, WESTON, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000363518 | ACTIVE | 1000000272405 | BROWARD | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J12000363633 | ACTIVE | 1000000272419 | BROWARD | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J12000363716 | ACTIVE | 1000000272432 | BROWARD | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J12000350010 | ACTIVE | 1000000269158 | BROWARD | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-07-25 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State