Search icon

GERI-TOGS, INC. - Florida Company Profile

Company Details

Entity Name: GERI-TOGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERI-TOGS, 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: 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: 29 Oct 1992 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P92000001709
FEI/EIN Number APPLIED FOR

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

Address: 611 S.W. 71ST WAY, PEMBROKE PINES, FL, 33023
Mail Address: 611 S.W. 71ST WAY, PEMBROKE PINES, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER RIVKA Director 36 N.E. 1ST ST. #226, MIAMI, FL, 33132
REPHUN JOSH Agent 1370 WASHINGTON AVE., MIAMI BEACH, FL, 33139
DICKEY MARTHA President 611 S.W. 71ST WAY, PEMBROKE PINES, FL
DICKEY MARTHA Director 611 S.W. 71ST WAY, PEMBROKE PINES, FL
HALL MARCIA Vice President 611 S.W. 71ST WAY, PEMBROKE PINES, FL, 33023
HALL MARCIA Director 611 S.W. 71ST WAY, PEMBROKE PINES, FL, 33023
MAYER ABRAHAM Secretary 36 N.E. 1ST ST. #226, MIAMI, FL, 33132
MAYER ABRAHAM Treasurer 36 N.E. 1ST ST. #226, MIAMI, FL, 33132
MAYER ABRAHAM Director 36 N.E. 1ST ST. #226, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State