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 |
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 |
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 | - | - |
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