Search icon

GEIGER GROUP INC - Florida Company Profile

Company Details

Entity Name: GEIGER GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEIGER GROUP 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: 14 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P17000098788
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 49 Lake Front Drive, MIRAMAR BEACH, FL, 32550, US
Mail Address: 49 Lake Front Drive, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER PATRICK E Director 49 Lake Front Drive, MIRAMAR BEACH, FL, 32550
GEIGER PATRICK E Agent 49 Lake Front Drive, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 49 Lake Front Drive, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-10-20 49 Lake Front Drive, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2020-10-20 GEIGER, PATRICK E -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 49 Lake Front Drive, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-09-20
Domestic Profit 2017-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State