Search icon

GEOMETRIX OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: GEOMETRIX OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEOMETRIX OF JACKSONVILLE, 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 13 Apr 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: P09000102501
FEI/EIN Number 271608618

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

Address: 1503 CR-315, #204, GREEN COVE SPRINGS, FL, 32043
Mail Address: 1503 CR-315, #204, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGERO MENEGHETTI Director 10360 USA TODAY WAY, MIRAMAR, FL, 33025
ROCKSOLID GRANIT USA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057798 GRANITE TRANSFORMATIONS EXPIRED 2010-06-23 2015-12-31 - 1845 TOWN CENTER BLVD, SUITE 210, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2012-04-13 - EFFECTIVE DATE OF DISSOLUTION 8/13/ 2011.
VOLUNTARY DISSOLUTION 2012-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1503 CR-315, #204, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2011-04-30 1503 CR-315, #204, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000589288 TERMINATED 1000000232011 CLAY 2011-09-06 2031-09-14 $ 8,289.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Off/Dir Resignation 2012-04-24
Articles of Correction 2012-04-13
VOLUNTARY DISSOLUTION 2012-04-06
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-11-15
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State