Entity Name: | GEOCONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 May 2006 (19 years ago) |
Date of dissolution: | 26 Mar 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Mar 2012 (13 years ago) |
Document Number: | F06000003736 |
FEI/EIN Number | 541861897 |
Mail Address: | 413 BROWNING CT., PURCELLVILLE, VA, 20132 |
Address: | 413 BROWNING CT, PURCELLVILLE, VA, 20132 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
COWELL MICHAEL J | Chairman | 413 BROWNING CT, PURCELLVILLE, VA, 20132 |
Name | Role | Address |
---|---|---|
COWELL MICHAEL J | President | 413 BROWNING CT, PURCELLVILLE, VA, 20132 |
Name | Role | Address |
---|---|---|
ROSS RICHARD K | Chief Financial Officer | 413 BROWNING CT, PURCELLVILLE, VA, 20132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-03-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 413 BROWNING CT, PURCELLVILLE, VA 20132 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 413 BROWNING CT, PURCELLVILLE, VA 20132 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2012-03-26 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-05-15 |
Foreign Profit | 2006-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State