Search icon

JENNIFER GEIGER, P.A. - Florida Company Profile

Company Details

Entity Name: JENNIFER GEIGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER GEIGER, 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: 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000056154
FEI/EIN Number 262797520

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

Mail Address: P.O. BOX 498, OSTEEN, FL, 32764, US
Address: 14100 WALSINGHAM ROAD STE 36, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER JENNIFER President POBOX 498, OSTEEN, FL, 32764
GEIGER JENNIFER Director POBOX 498, OSTEEN, FL, 32764
GEIGER JENNIFER Agent 3691 SANDLOR DR, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 14100 WALSINGHAM ROAD STE 36, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 3691 SANDLOR DR, DELTONA, FL 32738 -
AMENDMENT 2010-09-27 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-13
Reg. Agent Change 2012-08-06
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-05-01
ADDRESS CHANGE 2010-10-05
Amendment 2010-09-27
ANNUAL REPORT 2010-05-05
REINSTATEMENT 2009-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State