Search icon

GEISSLER ENTERPRISES, INC.

Company Details

Entity Name: GEISSLER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2004 (20 years ago)
Date of dissolution: 08 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: P04000163531
FEI/EIN Number 060794919
Address: 26475 S. Tamiami Trail, Renaissance at the Terraces, Bonita Springs, FL, 34134, US
Mail Address: 574 Churchill Rd, Morristown, VT, 05661, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Geissler Keith E Agent 26475 S. Tamiami Trail, Bonita Springs, FL, 34134

Director

Name Role Address
GEISSLER LYNN E Director 26475 S. Tamiami Trail, Bonita Springs, FL, 34134
GEISSLER JANET M Director 3333 Wallingford Ave N., Seattle, WA, 98103

President

Name Role Address
GEISSLER KEITH E President 574 Churchill Rd, Morristown, VT, 05661

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 26475 S. Tamiami Trail, Renaissance at the Terraces, 1603, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 26475 S. Tamiami Trail, Renaissance at the Terraces, 1603, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2016-09-11 26475 S. Tamiami Trail, Renaissance at the Terraces, 1603, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2016-09-11 Geissler, Keith E No data
REINSTATEMENT 2016-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-09-11
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State