Search icon

GERMARICA, INC.

Company Details

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

Agent

Name Role Address
HOXIE LEE T Agent 13760 Oak forrest Blvd N, Seminole, FL, 33776

Director

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

President

Name Role Address
HOXIE LEE T President 1300 E BAY DR STE L, LARGO, FL, 33771

Vice President

Name Role Address
SEIDL IRENA K Vice President 1300 E BAY DR STE L, LARGO, FL, 33771

Fictitious Names

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

Events

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

Debts

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

Documents

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