Search icon

GEERLINGS & WADE, INC. - Florida Company Profile

Company Details

Entity Name: GEERLINGS & WADE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P40020
FEI/EIN Number 042935863

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

Address: 45 BRAINTREE HILL OFFICE PARK, SUITE 400, BRAINTREE, MA, 02184, US
Mail Address: 45 BRAINTREE HILL OFFICE PARK, SUITE 400, BRAINTREE, MA, 02184, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CONTEGA BUSINESS SERVICES, LLC Agent -
WEBB ROBERT Director 52 PINE RIDGE ROAD, WESTFORD, MA, 01886
GEERLINGS HUIB E Chairman 129 CHARLES STREET, BOSTON, MA, 02114
GEERLINGS HUIB E Treasurer 129 CHARLES STREET, BOSTON, MA, 02114
ROMER GORDON Chairman 2 AVERY STREET, STE 25E, BOSTON, MA, 02111
ROMER GORDON President 2 AVERY STREET, STE 25E, BOSTON, MA, 02111
ROMER GORDON Secretary 2 AVERY STREET, STE 25E, BOSTON, MA, 02111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08099900202 THE TRAVELING VINEYARD EXPIRED 2008-04-08 2013-12-31 - 45 BRAINTREE HILL PARK, SUITE 300, BRAINTREE, MA, 02184

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 45 BRAINTREE HILL OFFICE PARK, SUITE 400, BRAINTREE, MA 02184 -
CHANGE OF MAILING ADDRESS 2009-05-06 45 BRAINTREE HILL OFFICE PARK, SUITE 400, BRAINTREE, MA 02184 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2008-04-04 - -
REGISTERED AGENT NAME CHANGED 2008-04-04 CONTEGA BUSINESS SERVICES, LLC. -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-08
REINSTATEMENT 2008-04-04
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State