Search icon

GERMSTOPPER MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: GERMSTOPPER MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMSTOPPER MANAGEMENT CORPORATION 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: 09 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000059831
FEI/EIN Number 593455971

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

Address: 1301 RIVERPLACE BLVD., SUITE 2014, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 RIVERPLACE BLVD., SUITE 2014, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD SARAH C Director 3674 SACRAMENTO STREET, SAN FRANCISCO, CA, 94118
TODD VIRGINIA M Director 540 LAKE STREET, UNIT #1, SAN FRANCISCO, CA, 94118
BROOKS THOMAS W Director 1301 RIVERPLACE BLVD., SUITE 2014, JACKSONVILLE, FL, 32207
TODD WILLIAM M Director 1301 RIVERPLACE BLVD., SUITE 2014, JACKSONVILLE, FL, 32207
TODD WILLIAM M Agent 1301 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 1301 RIVERPLACE BLVD., SUITE 2014, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 1301 RIVERPLACE BLVD., SUITE 2014, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2007-04-25 1301 RIVERPLACE BLVD., SUITE 2014, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2007-04-25 TODD, WILLIAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-02-27
REINSTATEMENT 2007-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State