Search icon

GEOLIZ DISCOUNT STORE INC. - Florida Company Profile

Company Details

Entity Name: GEOLIZ DISCOUNT STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEOLIZ DISCOUNT STORE 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000001212
FEI/EIN Number 650971539

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

Address: 19726 N.W. 85TH COURT, MIAMI, FL, 33015
Mail Address: 19726 N.W. 85TH COURT, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE R Vice President 19726 N.W. 85TH COURT, MIAMI, FL, 33015
FERNANDEZ JOSE R Director 19726 N.W. 85TH COURT, MIAMI, FL, 33015
LAZO FERMINA G Treasurer 19726 N.W. 85TH COURT, MIAMI, FL, 33015
LAZO FERMINA G Director 19726 N.W. 85TH COURT, MIAMI, FL, 33015
LAZO FERMINA G Agent 8999 N.W. 115 ST., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-06-05 LAZO, FERMINA G -
REGISTERED AGENT ADDRESS CHANGED 2003-06-05 8999 N.W. 115 ST., MIAMI, FL 33015 -

Documents

Name Date
Reg. Agent Change 2003-06-05
Off/Dir Resignation 2003-06-05
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-01-24
Domestic Profit 2000-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State