Entity Name: | GEONEX MARTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Feb 1979 (46 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | 842696 |
FEI/EIN Number |
521069342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
QUACKENBUSH MICHAEL P | President | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
QUACKENBUSH MICHAEL P | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
BEVERIDGE ROB | Secretary | 2020 WINSTON PARK DRIVE, STE 700, OAKVILLE, ONTARIO, L6H-67 |
QUACKENBUSH, MICHAEL P. | Agent | AGRA BAYMONT, INC., CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-11 | AGRA BAYMONT, INC., 14100 58TH STREET NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 14100 58TH STREET NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2001-05-11 | 14100 58TH STREET NORTH, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-11 | QUACKENBUSH, MICHAEL P. | - |
NAME CHANGE AMENDMENT | 1989-06-05 | GEONEX MARTEL, INC. | - |
REINSTATEMENT | 1983-12-14 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-08-31 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-09-25 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State