Search icon

GENEVA MECHANISMS CORPORATION - Florida Company Profile

Company Details

Entity Name: GENEVA MECHANISMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENEVA MECHANISMS 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: 25 Apr 1963 (62 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 269330
FEI/EIN Number 591031460

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

Address: 2053 ARROWGRASS, APT. 104, WESLEY CHAPEL, FL, 33543, US
Mail Address: 2053 ARROWGRASS, APT. 104, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGAN, JAMES F Director 5780 CALAIS BLVD # 3, SAINT PETERSBURG, FL, 33714
REGAN, MONICA A. Vice President 5780 CALAIS BLVD # 3, SAINT PETERSBURG, FL, 33714
CONKLIN, NANCY Secretary 5780 CALAIS BLVD # 3, SAINT PETERSBURG, FL, 33714
CONKLIN, NANCY Treasurer 5780 CALAIS BLVD # 3, SAINT PETERSBURG, FL, 33714
CONKLIN, NANCY Director 5780 CALAIS BLVD # 3, SAINT PETERSBURG, FL, 33714
CONKLIN, NANCY Agent 5780 CALAIS BLVD.,#3, ST.PETERSBURG, FL, 33714
REGAN, JAMES F President 5780 CALAIS BLVD # 3, SAINT PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 2053 ARROWGRASS, APT. 104, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2006-03-06 2053 ARROWGRASS, APT. 104, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 1987-10-14 CONKLIN, NANCY -
REGISTERED AGENT ADDRESS CHANGED 1987-10-14 5780 CALAIS BLVD.,#3, ST.PETERSBURG, FL 33714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000264078 TERMINATED 1000000461999 PASCO 2013-01-24 2033-01-30 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State