Entity Name: | GERMARICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 2012 (13 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 26 Jul 2012 (13 years ago) |
Document Number: | P12000062865 |
FEI/EIN Number | 46-0636803 |
Address: | 13760 Oak Forrest Blvd N, Seminole, FL, 33776, US |
Mail Address: | 13760 Oak Forrest Blvd N, Seminole, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOXIE LEE T | Agent | 13760 Oak forrest Blvd N, Seminole, FL, 33776 |
Name | Role | Address |
---|---|---|
HOXIE LEE T | Director | 1300 E BAY DR STE L, LARGO, FL, 33771 |
SEIDL IRENA K | Director | 1300 E BAY DR STE L, LARGO, FL, 33771 |
Name | Role | Address |
---|---|---|
HOXIE LEE T | President | 1300 E BAY DR STE L, LARGO, FL, 33771 |
Name | Role | Address |
---|---|---|
SEIDL IRENA K | Vice President | 1300 E BAY DR STE L, LARGO, FL, 33771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000075438 | GERMAN BISTRO 2 | EXPIRED | 2012-07-30 | 2017-12-31 | No data | 1300 EAST BAY DR STE L, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 13760 Oak forrest Blvd N, Seminole, FL 33776 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 13760 Oak Forrest Blvd N, Seminole, FL 33776 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 13760 Oak Forrest Blvd N, Seminole, FL 33776 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2012-07-26 | GERMARICA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000771972 | TERMINATED | 1000000804558 | PINELLAS | 2018-11-19 | 2038-11-21 | $ 988.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State