Entity Name: | GEO-SPIDER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Mar 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Apr 2007 (18 years ago) |
Document Number: | P04000055941 |
FEI/EIN Number | 830397203 |
Address: | 6779 264th Street, Branford, FL, 32008, US |
Mail Address: | 6779 264th Street, Branford, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKS THOMAS F | Agent | 6779 264th Street, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
JONES LEE C | President | 3505 S.W. BUCKSKIN TRAIL, OKEECHOBEE, FL, 34974 |
Name | Role | Address |
---|---|---|
BURKS THOMAS F | Chief Executive Officer | 6779 264th Street, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
BURKS Carolina A | Vice President | 6779 264th Street, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
BURKS Carolina A | Secretary | 6779 264th Street, Branford, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-06-04 | 6779 264th Street, Branford, FL 32008 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-04 | 6779 264th Street, Branford, FL 32008 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-04 | 6779 264th Street, Branford, FL 32008 | No data |
REGISTERED AGENT NAME CHANGED | 2012-09-06 | BURKS, THOMAS F | No data |
CANCEL ADM DISS/REV | 2007-04-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-05-04 |
AMENDED ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-06-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State