Search icon

GERAMCO, INC. - Florida Company Profile

Company Details

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

GERAMCO, 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 Oct 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000070105
FEI/EIN Number 593205104

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

Address: 15 FERRY PLACE, ST. AUGUSTINE, FL, 32095
Mail Address: P.O. BOX 4128, ST. AUGUSTINE, FL, 32085
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICKHOFF ANETTE Treasurer UNTERE STRASSE 25, 38170 WINNIGSTEDT, GERMANY
EICKHOFF ERIKA President UNTERE STRASSE 25, 38170 WINNIGSTEDT, GE
EICKHOFF HENNING Vice President UNTERE STRASSE 25, 38170 WINNIGSTEDT, GE
AJLONI SAM Agent 1820 OLD MOULTRIE ROAD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-01-12 - -
CHANGE OF MAILING ADDRESS 2000-01-12 15 FERRY PLACE, ST. AUGUSTINE, FL 32095 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-07
REINSTATEMENT 2000-01-12
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State