Search icon

DAVID S. GEISER, PHD, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID S. GEISER, PHD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID S. GEISER, PHD, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: P01000042504
FEI/EIN Number 651101660

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

Address: 24931 Saranac Ct, Eustis, FL, 32736, US
Mail Address: 24931 Saranac Ct, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISER DAVID SPhd Director 24931 Saranac Ct, Eustis, FL, 32736
GSK REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 24931 Saranac Ct, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2024-03-04 24931 Saranac Ct, Eustis, FL 32736 -
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-17 GSK REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State