Search icon

GEOSAN ENTERPRISES, INC.

Company Details

Entity Name: GEOSAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (9 years ago)
Document Number: L58034
FEI/EIN Number 59-3009501
Address: 12520 4TH STREET EAST, TREASURE ISLAND, FL 33706
Mail Address: 12520 4TH STREET EAST, TREASURE ISLAND, FL 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FIBER SR, GEORGE W. Agent 12520 4TH STREET EAST, TREASURE ISLAND, FL 33706

Vice President

Name Role Address
Fiber, George W, Sr. Vice President 12520 4TH STREET EAST, TREASURE ISLAND, FL 33706

Secretary

Name Role Address
Fiber, George W, Sr. Secretary 12520 4TH STREET EAST, TREASURE ISLAND, FL 33706

Director

Name Role Address
Fiber, George W, Sr. Director 12520 4TH STREET EAST, TREASURE ISLAND, FL 33706
FIBER, GEORGE W SR Director 12520 4TH STREET, TREASURE ISLAND, FL

President

Name Role Address
FIBER, GEORGE W SR President 12520 4TH STREET, TREASURE ISLAND, FL

Treasurer

Name Role Address
FIBER, GEORGE W SR Treasurer 12520 4TH STREET, TREASURE ISLAND, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088720 PERFECTION MARINE ACTIVE 2015-08-27 2025-12-31 No data 12520 4TH STREET EAST, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 12520 4TH STREET EAST, TREASURE ISLAND, FL 33706 No data
CHANGE OF MAILING ADDRESS 2025-04-01 12520 4TH STREET EAST, TREASURE ISLAND, FL 33706 No data
REINSTATEMENT 2015-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-25 FIBER SR, GEORGE W. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 1992-08-06 GEOSAN ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State