Search icon

GEEMICK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GEEMICK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEEMICK PROPERTIES, 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000001718
FEI/EIN Number 593161891

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

Address: 1117 4TH ST N, ST PETERSBURG, FL, 33701
Mail Address: 1117 4TH ST N, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN SIMAEYS GLEN M President 24862 US 19 N #2204, CLEARWATER, FL, 34623
VAN SIMAEYS GLEN M Director 24862 US 19 N #2204, CLEARWATER, FL, 34623
VAN SIMAEYS ANITA O Secretary 24862 US 19 N #2204, CLEARWATER, FL, 34623
VAN SIMAEYS ANITA O Treasurer 24862 US 19 N #2204, CLEARWATER, FL, 34623
VAN SIMAEYS GLEN M Agent 1117 4TH ST N, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1117 4TH ST N, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-04-01 1117 4TH ST N, ST PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State