Entity Name: | GEYSER CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEYSER CONSULTING, 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: |
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: | 01 Aug 2011 (14 years ago) |
Document Number: | P11000068669 |
FEI/EIN Number |
45-2886447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4912 GARFIELD STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4912 GARFIELD STREET, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTON DONNA | President | 4912 GARFIELD STREET, HOLLYWOOD, FL, 33021 |
ANTON DONNA | Treasurer | 4912 GARFIELD STREET, HOLLYWOOD, FL, 33021 |
ANTON JARED | Vice President | 4912 GARFIELD STREET, HOLLYWOOD, FL, 33021 |
ANTON JARED | Secretary | 4912 GARFIELD STREET, HOLLYWOOD, FL, 33021 |
STANISH DANE T | Agent | 3475 Sheridan Street, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State