Search icon

GERM SHIELD, INC.

Company Details

Entity Name: GERM SHIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000045843
FEI/EIN Number 020597703
Address: 1605 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236
Mail Address: 1605 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH STANLEY A Agent 1605 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236

Director

Name Role Address
GOLDSMITH STANLEY A Director 1605 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236
RILES SUSAN A Director 64 LAKE LATIMER STREET, KENNESAW, GA, 30144
MILEY STEVEN M Director 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL, 34292

Vice President

Name Role Address
GOLDSMITH STANLEY A Vice President 1605 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236
MILEY STEVEN M Vice President 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL, 34292

President

Name Role Address
GOLDSMITH STANLEY A President 1605 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236
RILES SUSAN A President 64 LAKE LATIMER STREET, KENNESAW, GA, 30144
MILEY STEVEN M President 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL, 34292

Secretary

Name Role Address
GOLDSMITH STANLEY A Secretary 1605 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236

Assistant Secretary

Name Role Address
RILES SUSAN A Assistant Secretary 64 LAKE LATIMER STREET, KENNESAW, GA, 30144

Treasurer

Name Role Address
MILEY STEVEN M Treasurer 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-24
Domestic Profit 2002-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State