Search icon

GERMAIN MOTOR COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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