Search icon

GERALDINE-C INC. - Florida Company Profile

Company Details

Entity Name: GERALDINE-C INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALDINE-C 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: 20 Oct 2005 (19 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: P05000143224
FEI/EIN Number APPLIED FOR

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

Address: 1655 NW 3 AVE, MIAMI, FL, 33136
Mail Address: P.O.BOX 823698, SOUTH FLORIDA, FL, 33082
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNEY GERALDINE President 1655 N.W. 3 AVETREET, MIAMI, FL, 33136
BARNEY GERALDINE Agent 1655 N.W. 3 AVETREET, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1655 NW 3 AVE, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2009-07-30 - -
CHANGE OF MAILING ADDRESS 2009-07-30 1655 NW 3 AVE, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2009-07-30 BARNEY, GERALDINE -
REGISTERED AGENT ADDRESS CHANGED 2009-07-30 1655 N.W. 3 AVETREET, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000310691 TERMINATED 1000000267278 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-03-29
CORAPREIWP 2009-07-30
Domestic Profit 2005-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State