Search icon

GEARTOOTH INC. - Florida Company Profile

Company Details

Entity Name: GEARTOOTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEARTOOTH 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000009831
FEI/EIN Number 911951965

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

Address: 7441 HARBOR DRIVE, PENTWATER, MI, 49449, US
Mail Address: 7441 HARBOR DRIVE, PENTWATER, MI, 49449, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JOHN A President 706 EAST LAURA STREET, PENSACOLA, FL, 32501
ADAMS JOHN A Secretary 7441 HARBOR DRIVE, PENTWATER, MI, 49449
ADAMS JOHN A Treasurer 7441 HARBOR DRIVE, PENTWATER, MI, 49449
ADAMS JOHN A Agent 706 EAST LAURA STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-31 7441 HARBOR DRIVE, PENTWATER, MI 49449 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 7441 HARBOR DRIVE, PENTWATER, MI 49449 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 706 EAST LAURA STREET, APT 2, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2000-01-18 ADAMS, JOHN A -

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State