Search icon

GEOMOMENT, INC. - Florida Company Profile

Company Details

Entity Name: GEOMOMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEOMOMENT, 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000006440
FEI/EIN Number 81-1237520

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

Address: 280 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33422, US
Mail Address: 280 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33422, US
ZIP code: 33422
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD JAY President 280 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33422
CONRAD JAY Director 280 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33422
CONRAD JAY Treasurer 280 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33422
CONRAD JAY Secretary 280 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33422
LINK ANTHONY Director 280 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33422
SANGREE MARK Director 280 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33422
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
Domestic Profit 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State