Search icon

GEOMETRA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

GEOMETRA ENTERPRISES, 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: 19 May 2016 (9 years ago)
Document Number: P16000044991
FEI/EIN Number 81-2798867

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

Address: 14608 N. DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: P.O. BOX 272313, TAMPA, FL, 33688
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGERLANDO JOSEPH President 14608 N. DALE MABRY HWY, TAMPA, FL, 33618
DIGERLANDO CARMEN E Secretary 14608 N. DALE MABRY HWY, TAMPA, FL, 33618
DIGERLANDO JOSEPH Agent 14608 N. DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 14608 N. DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 14608 N. DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
Domestic Profit 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3176398500 2021-02-23 0455 PPS 14608 N Dale Mabry Hwy, Tampa, FL, 33618-2024
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73870
Loan Approval Amount (current) 73870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2024
Project Congressional District FL-15
Number of Employees 12
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74550.01
Forgiveness Paid Date 2022-02-03
7520247002 2020-04-07 0455 PPP 14608 N Dale Mabry Highway, TAMPA, FL, 33618-2024
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-2024
Project Congressional District FL-15
Number of Employees 15
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59668.12
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State