Entity Name: | GERON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERON, 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: | 04 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000125507 |
FEI/EIN Number |
861088578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14761 SW 74 Lane, Miami, FL, 33193, US |
Address: | 2500 N POWERLINE RD, PAMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEUTHAN GLENN | President | 14761 SW 74 Lane, Miami, FL, 33193 |
ROGER YOST & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 2500 N POWERLINE RD, PAMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-30 | 2500 N POWERLINE RD, PAMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | ROGER YOST & ASSOCIATES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 8845 SW 151 STREET, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State