Search icon

GEIGER BROS., INC. - Florida Company Profile

Company Details

Entity Name: GEIGER BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P09748
FEI/EIN Number 010233894

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

Address: 70 MT. HOPE AVENUE, LEWISTON, ME, 04241, US
Mail Address: P.O. BOX 1609, ATTN: CORP FINANCE, LEWISTON, ME, 04241, US
Place of Formation: MAINE

Key Officers & Management

Name Role Address
GEIGER, EUGENE G. Chairman 70 MT HOPE AVE, LEWISTON, ME, 04240
GEIGER PETER E Vice President 70 MT HOPE AVE, LEWISTON, ME, 04240
GEIGER PETER E Director 70 MT HOPE AVE, LEWISTON, ME, 04240
Wozniak ROBERT Chief Financial Officer 70 MT HOPE AVE, LEWISTON, ME, 04240
LANTZ JO-AN President 70 MT HOPE AVE, LEWISTON, ME, 04240
Geiger David Secretary 70 MT. HOPE AVENUE, LEWISTON, ME, 04241
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048407 GEIGER ACTIVE 2020-05-01 2025-12-31 - PO BOX 1609, LEWISTON, ME, 04241
G14000032112 GEIGER EXPIRED 2014-03-31 2019-12-31 - PO BOX 1609, LEWISTON, ME, 04240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
MERGER 2011-06-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000114395
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 70 MT. HOPE AVENUE, LEWISTON, ME 04241 -
CHANGE OF MAILING ADDRESS 2010-04-29 70 MT. HOPE AVENUE, LEWISTON, ME 04241 -
REINSTATEMENT 1999-01-04 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1986-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-07-27
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State