Search icon

GEICON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEICON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEICON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 1987 (38 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: M58046
FEI/EIN Number 592847014

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

Address: 2518 SE WILLOUGHBY BLVD, STUART, FL, 34994, US
Mail Address: 2518 SE WILLOUGHBY BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISLAND, RICHARD C., JR President 2518 SE WILLOUGHBY BLVD, STUART, FL, 34994
GEISLAND, RICHARD C., JR Agent 2518 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
CHANGE OF MAILING ADDRESS 2008-08-25 2518 SE WILLOUGHBY BLVD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 2518 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 2518 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-10-08 GEISLAND, RICHARD C., JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012316 LAPSED SC 07-0560 MB RB PALM BEACH CTY CTY CIVIL 2007-05-14 2012-08-14 $1551.42 SY'S SUPPLIES CENTRAL, INC., 1489 NORTH MILITARY TRAIL, SUITE 114, WEST PALM BEACH, FL 33409

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62362.5
Current Approval Amount:
62362.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63011.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State