Entity Name: | GERMAIN MOTOR COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Dec 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jul 1999 (26 years ago) |
Document Number: | P22235 |
FEI/EIN Number |
314368856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 Morse Crossing, COLUMBUS, OH, 43219, US |
Mail Address: | 4250 Morse Crossing, COLUMBUS, OH, 43219, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GERMAIN STEPHEN L | President | 4250 Morse Crossing, COLUMBUS, OH, 43219 |
GERMAIN STEPHEN L | Treasurer | 4250 Morse Crossing, COLUMBUS, OH, 43219 |
GERMAIN STEPHEN L | Director | 4250 Morse Crossing, COLUMBUS, OH, 43219 |
Poland Gerald | Assi | 4250 Morse Crossing, COLUMBUS, OH, 43219 |
Poland Gerald | Agent | 11286 TAMIAMI TRAIL N, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000182833 | GERMAIN AUTO ADVANTAGE | EXPIRED | 2009-12-09 | 2014-12-31 | - | 13315 N TAMIAMI TR, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Poland, Gerald | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 4250 Morse Crossing, COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 4250 Morse Crossing, COLUMBUS, OH 43219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 11286 TAMIAMI TRAIL N, NAPLES, FL 34110 | - |
NAME CHANGE AMENDMENT | 1999-07-26 | GERMAIN MOTOR COMPANY | - |
EVENT CONVERTED TO NOTES | 1988-12-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State