GERMAINE HERROLD, INC. - Florida Company Profile

Entity Name: | GERMAINE HERROLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Feb 2010 (15 years ago) |
Document Number: | P01000024261 |
FEI/EIN Number | 651085095 |
Address: | 13 Bay Road, Key Largo, FL, 33037, US |
Mail Address: | 13 Bay Road, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
City: | Key Largo |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doherty Yvette | President | 13 Bay Road, Key Largo, FL, 33037 |
Doherty Yvette | Vice President | 13 Bay Road, Key Largo, FL, 33037 |
Doherty Yvette | Secretary | 13 Bay Road, Key Largo, FL, 33037 |
Doherty Yvette | Treasurer | 13 Bay Road, Key Largo, FL, 33037 |
Doherty Yvette | Agent | 13 Bay Road, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 13 Bay Road, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 13 Bay Road, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Doherty, Yvette | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 13 Bay Road, Key Largo, FL 33037 | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-10 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State