Entity Name: | GEOMETRIC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEOMETRIC ENTERPRISES, 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: | 17 Feb 2003 (22 years ago) |
Date of dissolution: | 31 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2022 (3 years ago) |
Document Number: | P03000018749 |
FEI/EIN Number |
030507054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2607 LAZY HAMMOCK LANE, FT PIERCE, FL, 34981 |
Mail Address: | 2607 LAZY HAMMOCK LANE, FT PIERCE, FL, 34981 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBY PATRICIA L | Director | 2607 LAZY HAMMOCK LANE, FT PIERCE, FL, 34981 |
RUBY EDWARD F | Director | 2607 LAZY HAMMOCK LANE, FT PIERCE, FL, 34981 |
Ruby Patricia L | Agent | 2607 LAZY HAMMOCK LANE, FT PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | Ruby, Patricia L | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 2607 LAZY HAMMOCK LANE, FT PIERCE, FL 34981 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-31 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State