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 |
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 | - |
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. | - |
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