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