Search icon

GERONIMO'S TOBACCO INC.

Company Details

Entity Name: GERONIMO'S TOBACCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000096864
FEI/EIN Number 274199084
Address: 227 1ST STREET SUITE 1, MIAMI BEACH, FL, 33139
Mail Address: 415 East Fifth Street, Perrysburg, OH, 43551, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NOONEY JAMES F Agent 227 1ST STREET SUITE 1, MIAMI BEACH, FL, 33139

President

Name Role Address
NOONEY JAMES President 415 East Fifth Street, Perrysburg, OH, 43551

Secretary

Name Role Address
NOONEY JAMES Secretary 415 East Fifth Street, Perrysburg, OH, 43551

Director

Name Role Address
NOONEY JAMES Director 415 East Fifth Street, Perrysburg, OH, 43551

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090355 JIMMIE'S TOBACCO EXPIRED 2011-09-13 2016-12-31 No data 227 1ST STREET, SUITE 1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-02-18 227 1ST STREET SUITE 1, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 227 1ST STREET SUITE 1, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 227 1ST STREET SUITE 1, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2011-01-30 NOONEY, JAMES FJR No data

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-30
Domestic Profit 2010-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State