Entity Name: | GEO-CON, 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: | 06 Aug 1979 (46 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 843856 |
FEI/EIN Number |
251362374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4075 MONROEVILLE BLVD, SUITE 400, MONROEVILLE, PA, 15146, US |
Mail Address: | 4582 S. ULSTER STREET, SUITE 600, DENVER, CO, 80237 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
PEREZ JEAN Y | Director | 6489 S OLATHE STREET, AURORA, CO, 80016 |
CORPORATION SERVICE COMPANY | Agent | - |
NICHOLSON PETER J | President | 136 CYPRESS KNOLL DR, SEWICKLEY, PA, 15143 |
NICHOLSON PETER J | Director | 136 CYPRESS KNOLL DR, SEWICKLEY, PA, 15143 |
WILSON ROBERT | Secretary | 30 LANORIA, ORINDA, CA, 94563 |
WILSON ROBERT | Treasurer | 30 LANORIA, ORINDA, CA, 94563 |
OBERMEYER JAMES | Director | 639 S QUAY ST, LITTLETON, CO |
PEREZ JEAN Y | Vice President | 6489 S OLATHE STREET, AURORA, CO, 80016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1998-06-09 | 4075 MONROEVILLE BLVD, SUITE 400, MONROEVILLE, PA 15146 | - |
REGISTERED AGENT NAME CHANGED | 1998-06-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-20 | 4075 MONROEVILLE BLVD, SUITE 400, MONROEVILLE, PA 15146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-22 |
Reg. Agent Change | 1998-06-09 |
ANNUAL REPORT | 1998-04-03 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State