Search icon

GEOVERA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GEOVERA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2008 (17 years ago)
Document Number: F05000005190
FEI/EIN Number 203251721

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

Address: 4605 BUSINESS CENTER DR, SUITE 300, Fairfield, CA, 94534, US
Mail Address: 4605 BUSINESS CENTER DR, SUITE 300, Fairfield, CA, 94534, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FORNEY JOHN Director 4605 BUSINESS CENTER DR, Fairfield, CA, 94534
SHEEKEY BRIAN Secretary 4605 BUSINESS CENTER DR, Fairfield, CA, 94534
SHEEKEY BRIAN Vice President 4605 BUSINESS CENTER DR, Fairfield, CA, 94534
MORRAH JILL Assistant Secretary 4605 BUSINESS CENTER DR, Fairfield, CA, 94534
Hagedorn Robert B Director 4605 BUSINESS CENTER DR, Fairfield, CA, 94534
Basoz Nesrin Secretary 4605 BUSINESS CENTER DR, Fairfield, CA, 94534
Basoz Nesrin Vice President 4605 BUSINESS CENTER DR, Fairfield, CA, 94534
Loya Vida Acco 4605 BUSINESS CENTER DR, Fairfield, CA, 94534
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 4605 BUSINESS CENTER DR, SUITE 300, Fairfield, CA 94534 -
CHANGE OF MAILING ADDRESS 2024-03-26 4605 BUSINESS CENTER DR, SUITE 300, Fairfield, CA 94534 -
CANCEL ADM DISS/REV 2008-10-02 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-11-03 GEOVERA HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State