Entity Name: | GERMED DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERMED DEVELOPMENT, 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: | 19 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 2021 (4 years ago) |
Document Number: | S68061 |
FEI/EIN Number |
650316876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 sullivanstreet, PUNTA GORDA, FL, 33950, US |
Mail Address: | 322 sullivanstreet, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON CAMPE GORD | Director | 322 sullivanstreet, PUNTA GORDA, FL, 33950 |
VON CAMPE GORD | Agent | 322 sullivanstreet, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-06-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-17 | VON CAMPE, GORD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 322 sullivanstreet, PUNTA GORDA, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 322 sullivanstreet, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 322 sullivanstreet, PUNTA GORDA, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-06-17 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State