Search icon

GERIATRIC SYSTEMS, INC.

Company Details

Entity Name: GERIATRIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000019664
FEI/EIN Number 47-3734965
Address: 225 GLENBRIAR CIRCLE, DAYTONA BEACH, FL, 32114
Mail Address: 225 GLENBRIAR CIRCLE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Sherman Robert Agent 225 Glenbriar Circle, DAYTONA BEACH, FL, 32114

Chairman

Name Role Address
SHERMAN ROBERT J Chairman 225 GLENBRIAR CIRCLE, DAYTONA BEACH, FL, 32114

President

Name Role Address
SHERMAN ROBERT J President 225 GLENBRIAR CIRCLE, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
SHERMAN ROBERT J Treasurer 225 GLENBRIAR CIRCLE, DAYTONA BEACH, FL, 32114

Director

Name Role Address
SHERMAN ROBERT J Director 225 GLENBRIAR CIRCLE, DAYTONA BEACH, FL, 32114
SHERMAN JEFFREY B Director 5135 FOREST HILLS DRIVE, CUMMING, GA, 30041
FLISSER HEIDI J Director 323 MARK AVENUE, MARIETTA, GA, 30066

Vice President

Name Role Address
SHERMAN JEFFREY B Vice President 5135 FOREST HILLS DRIVE, CUMMING, GA, 30041

Secretary

Name Role Address
FLISSER HEIDI J Secretary 323 MARK AVENUE, MARIETTA, GA, 30066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Sherman, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 225 Glenbriar Circle, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State