Search icon

GEEKY LAB SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: GEEKY LAB SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEEKY LAB SUPPLIES, 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: 14 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000084335
FEI/EIN Number 46-3880595

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

Address: 20851 Johnson Street, Pembroke Pines, FL, 33029, US
Mail Address: 20851 Johnson Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA LARISSA D President 8331 NW 68TH STREET, MIAMI, FL, 33166
FERREIRA LARISSA D Secretary 8331 NW 68TH STREET, MIAMI, FL, 33166
FERREIRA LARISSA D Director 8331 NW 68TH STREET, MIAMI, FL, 33166
CASTANEDA CARLOS R Agent 8401 LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122315 LADY BUBBLE EXPIRED 2014-12-06 2019-12-31 - 8113 N.W. 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 20851 Johnson Street, #105, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2016-09-14 20851 Johnson Street, #105, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 8401 LAKE WORTH ROAD, SUITE 227, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000328932 ACTIVE 1000000745641 DADE 2017-06-05 2037-06-08 $ 3,876.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000618268 ACTIVE 1000000721994 MIAMI-DADE 2016-09-09 2036-09-15 $ 3,948.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-06
Domestic Profit 2013-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State