Search icon

GEEKY LAB SUPPLIES, INC.

Company Details

Entity Name: GEEKY LAB SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000084335
FEI/EIN Number 46-3880595
Address: 20851 Johnson Street, #105, Pembroke Pines, FL 33029
Mail Address: 20851 Johnson Street, #105, Pembroke Pines, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANEDA, CARLOS R Agent 8401 LAKE WORTH ROAD, SUITE 227, LAKE WORTH, FL 33467

President

Name Role Address
FERREIRA, LARISSA D President 8331 NW 68TH STREET, MIAMI, FL 33166

Secretary

Name Role Address
FERREIRA, LARISSA D Secretary 8331 NW 68TH STREET, MIAMI, FL 33166

Director

Name Role Address
FERREIRA, LARISSA D Director 8331 NW 68TH STREET, MIAMI, FL 33166

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 No data 8113 N.W. 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 20851 Johnson Street, #105, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2016-09-14 20851 Johnson Street, #105, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 8401 LAKE WORTH ROAD, SUITE 227, LAKE WORTH, FL 33467 No data

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: 22 Jan 2025

Sources: Florida Department of State