Search icon

GEOMETRIA CORP - Florida Company Profile

Company Details

Entity Name: GEOMETRIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEOMETRIA CORP 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 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000091336
FEI/EIN Number 27-1265597

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

Address: 2204 Quail Roost Drive, WESTON, FL, 33327, US
Mail Address: 304 Indian Trace PMB 513, WESTON, FL, 33326, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBAUM SERGIO G Director 304 Indian Trace PMB 513, WESTON, FL, 33326
ELBAUM SERGIO G Agent 304 Indian Trace PMB 513, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 304 Indian Trace PMB 513, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 2204 Quail Roost Drive, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2016-02-29 2204 Quail Roost Drive, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2013-10-21 ELBAUM, SERGIO G -
AMENDMENT 2013-10-21 - -
AMENDMENT 2011-08-16 - -
AMENDMENT 2009-11-16 - -

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
Amendment 2013-10-21
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-06
Amendment 2011-08-16
Reg. Agent Change 2011-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State