Entity Name: | GEEKSUPPORTLIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2012 (12 years ago) |
Date of dissolution: | 02 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P12000102066 |
FEI/EIN Number | 46-1567222 |
Address: | 67 COTTAGE STREET, ENFIELD, CT, 06082, US |
Mail Address: | 122 pearl street, enfield, CT, 06082, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GEEKSUPPORTLIVE INC, CONNECTICUT | 1127685 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GREENWALD DANIEL D | Agent | 4503 NW 103 AVENUE, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
SCHWAB THOMAS | President | 67 COLLEGE STREET, ENFIELD, CT, 06082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-02 | No data | No data |
REINSTATEMENT | 2013-11-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-10-15 | 67 COTTAGE STREET, ENFIELD, CT 06082 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-01-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-08 |
REINSTATEMENT | 2013-11-20 |
Domestic Profit | 2012-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State