Entity Name: | GERMAR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERMAR ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2019 (6 years ago) |
Document Number: | P98000002897 |
FEI/EIN Number |
650808861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7061 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL, 34231, US |
Mail Address: | 7061 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING GERALD L | President | 7061 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
KING GERALD L | Treasurer | 7061 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
KING MARGARET A | Vice President | 7061 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
PFLUGNER J G | Agent | C/O ICARD-MERRILL, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-05 | 7061 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2019-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 7061 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | PFLUGNER, J G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-05 |
REINSTATEMENT | 2019-01-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State