Search icon

GEONAN ENTERPRISES, INC.

Company Details

Entity Name: GEONAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000069421
FEI/EIN Number 270764042
Address: 2301 INVERNESS DR, PENSACOLA, FL, 32503, US
Mail Address: 2301 INVERNESS DR, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER NANCY T Agent 2301 INVERNESS DR, PENSACOLA, FL, 32503

Director

Name Role Address
PARKER NANCY T Director 2301 INVERNESS DR, PENSACOLA, FL, 32503
PARKER GEORGE R Director 2301 INVERNESS DR, PENSACOLA, FL, 32503

President

Name Role Address
PARKER NANCY T President 2301 INVERNESS DR, PENSACOLA, FL, 32503

Vice President

Name Role Address
PARKER GEORGE R Vice President 2301 INVERNESS DR, PENSACOLA, FL, 32503

Secretary

Name Role Address
PARKER GEORGE R Secretary 2301 INVERNESS DR, PENSACOLA, FL, 32503

Treasurer

Name Role Address
PARKER GEORGE R Treasurer 2301 INVERNESS DR, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148613 USA LUBE & OIL CHANGE EXPIRED 2009-08-22 2014-12-31 No data 2301 INVERNESS DR, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 2301 INVERNESS DR, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State