Search icon

CENTRAL FLORIDA GEO TECH, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA GEO TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA GEO TECH, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000023959
FEI/EIN Number 030507908

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

Address: 15614 U.S. HWY 41, BROOKSVILLE, FL, 34610
Mail Address: 15614 U.S. HWY 41, BROOKSVILLE, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROXTON MICHAEL Director 15614 U.S. HWY. 41, BROOKSVILLE, FL, 34610
REGISTER DARREN Vice President 16716 SWEETWATER RD, DADE CITY, FL, 33523
BROXTON MICHAEL Agent 15614 U.S. HWY 41, BROOKSVILLE, FL, 34610
BROXTON MICHAEL President 15614 U.S. HWY. 41, BROOKSVILLE, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-20 15614 U.S. HWY 41, BROOKSVILLE, FL 34610 -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-01-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State