Search icon

GEER CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEER CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEER CONTRACTING, 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: 09 Sep 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S79576
FEI/EIN Number 592447622

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

Address: 3410 POWERLINE RD., MIDDLEBURG, FL, 32068, US
Mail Address: P. O. BOX 1450, MIDDLEBURG, FL, 32050, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEER PEGGY President 3410 POWERLINE RD., MIDDLEBURG, FL
GEER PEGGY Secretary 3410 POWERLINE RD., MIDDLEBURG, FL
GEER PEGGY Treasurer 3410 POWERLINE RD., MIDDLEBURG, FL
GEER PEGGY S Agent 3410 POWERLINE RD., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-06 GEER, PEGGY S -
REINSTATEMENT 2001-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000325619 TERMINATED 1000000658363 CLAY 2015-02-25 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000264714 TERMINATED 1000000462332 CLAY 2013-01-24 2033-01-30 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000000054 LAPSED 2010-CA-4691 CIRCUIT COURT, 8TH CIRCUIT 2010-12-22 2016-01-03 $20,043.97 LEWIS OIL CO., INC., 621 S.E. DEPOT AVENUE, GAINESVILLE, FL 32602
J10000521291 ACTIVE 1000000168383 CLAY 2010-04-12 2030-04-21 $ 1,442.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09002133030 LAPSED 08-CA-2397 CLAY COUNTY 2009-02-09 2014-09-08 $17,515.39 THE BURLINGTON INSURANCE COMPANY, 238 INTERNATIONAL ROAD, BURLINGTON, NC 27215
J09002133055 LAPSED 07-CC-99 ORANGE CTY. 2008-12-09 2014-09-08 $19,439.86 WESTPORT INSURANCE CORPORATION, 5200 METCALF AVENUE, OVERLAND PARK, KS 66620

Documents

Name Date
REINSTATEMENT 2011-01-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-15
REINSTATEMENT 2007-12-13
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-02-04
REINSTATEMENT 2001-09-12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 291-3107
Add Date:
2003-07-01
Operation Classification:
Exempt For Hire
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State