Entity Name: | GENEVA SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Dec 2020 (4 years ago) |
Date of dissolution: | 14 Nov 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | F20000005491 |
FEI/EIN Number | 52-1703108 |
Address: | 2121 COOPERATIVE WAY, STE. 110, HERNDON, VA 20171 |
Mail Address: | 2121 COOPERATIVE WAY, STE. 110, HERNDON, VA 20171 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
ZIKA, CHRISTOPHER | President | 20273 ISLAND VIEW CT., STERLING, VA 20165 |
Name | Role | Address |
---|---|---|
ZIKA, CHRISTOPHER | Treasurer | 20273 ISLAND VIEW CT., STERLING, VA 20165 |
Name | Role | Address |
---|---|---|
ZIKA, CHRISTOPHER | Director | 20273 ISLAND VIEW CT., STERLING, VA 20165 |
SCOTT, JEFFREY | Director | 78 Paseo Las Terrazas, Santa Fe, NM 87506 |
Name | Role | Address |
---|---|---|
SCOTT, JEFFREY | Vice President | 78 Paseo Las Terrazas, Santa Fe, NM 87506 |
Name | Role | Address |
---|---|---|
SCOTT, JEFFREY | Secretary | 78 Paseo Las Terrazas, Santa Fe, NM 87506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-11-14 | No data | No data |
REGISTERED AGENT CHANGED | 2022-11-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 2121 COOPERATIVE WAY, STE. 110, HERNDON, VA 20171 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 2121 COOPERATIVE WAY, STE. 110, HERNDON, VA 20171 | No data |
Name | Date |
---|---|
Withdrawal | 2022-11-14 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-31 |
Foreign Profit | 2020-12-08 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State