Entity Name: | GEOMATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEOMATE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 2011 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Nov 2020 (4 years ago) |
Document Number: | P11000103180 |
FEI/EIN Number |
454022937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4520 Griffin View Dr, Lady Lake, FL, 32159, US |
Mail Address: | 4520 Griffin View Dr, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN CHRISTOPHER P | President | 4520 Griffin View Dr, Lady Lake, FL, 32159 |
MCLAUGHLIN CHRISTOPHER P | Agent | 4520 Griffin View Dr, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 4520 Griffin View Dr, Lady Lake, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-19 | 4520 Griffin View Dr, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 4520 Griffin View Dr, Lady Lake, FL 32159 | - |
AMENDMENT AND NAME CHANGE | 2020-11-30 | GEOMATE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-10-18 | MCLAUGHLIN, CHRISTOPHER P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-04 |
Amendment and Name Change | 2020-11-30 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State