Search icon

GEOSAT SOLUTIONS, INC.

Company Details

Entity Name: GEOSAT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P96000039192
FEI/EIN Number 65-0667714
Address: 4828 NE 12 Ave, Oakland Park, FL 33334
Mail Address: 4828 NE 12 Ave, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEHRENDT, AL Agent 4828 NE 12 Ave, Oakland Park, FL 33334

President

Name Role Address
BEHRENDT, AL President 4828 NE 12 Ave, Oakland Park, FL 33334

Secretary

Name Role Address
BEHRENDT, AL Secretary 4828 NE 12 Ave, Oakland Park, FL 33334

Treasurer

Name Role Address
BEHRENDT, AL Treasurer 4828 NE 12 Ave, Oakland Park, FL 33334

Director

Name Role Address
BEHRENDT, AL Director 4828 NE 12 Ave, Oakland Park, FL 33334
RICHARD, MCLAUGHLIN Director 4828 NE 12 Ave, Oakland Park, FL 33334

Vice President

Name Role Address
RICHARD, MCLAUGHLIN Vice President 4828 NE 12 Ave, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 4828 NE 12 Ave, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2015-01-13 4828 NE 12 Ave, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 4828 NE 12 Ave, Oakland Park, FL 33334 No data
AMENDMENT AND NAME CHANGE 2000-09-25 GEOSAT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State