Search icon

GEO-CORP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GEO-CORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEO-CORP, 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 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P97000024858
FEI/EIN Number 650738229

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

Address: 901 CORPORATE CENTER DR, SUITE 401, MONTEREY PARK, CA, 91754, US
Mail Address: 901 CORPORATE CENTER DR, SUITE 401, MONTEREY PARK, CA, 91754, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEO-CORP, INC., CONNECTICUT 3187125 CONNECTICUT
Headquarter of GEO-CORP, INC., IDAHO 6140976 IDAHO
Headquarter of GEO-CORP, INC., ALABAMA 000-029-302 ALABAMA
Headquarter of GEO-CORP, INC., COLORADO 20071582439 COLORADO
Headquarter of GEO-CORP, INC., ILLINOIS CORP_60980098 ILLINOIS
Headquarter of GEO-CORP, INC., ILLINOIS CORP_99051442 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P55E0GN57DEV03 P97000024858 US-FL GENERAL ACTIVE -

Addresses

Legal C/O NRAI SERVICES, INC., 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 901 Corporate Center Drive, Suite 401, Monterey Park, US-CA, US, 91754

Registration details

Registration Date 2017-12-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000024858

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
KANG STEPHEN Chief Executive Officer 901 CORPORATE CENTER DRIVE, SUITE 401, MONTEREY PARK, CA, 91754
KANG STEPHEN Chief Financial Officer 901 CORPORATE CENTER DRIVE, SUITE 401, MONTEREY PARK, CA, 91754
KANG STEPHEN Director 901 CORPORATE CENTER DRIVE, SUITE 401, MONTEREY PARK, CA, 91754
SEVERINO JOHN Chief Operating Officer 901 CORPORATE CENTER DRIVE, SUITE 401, MONTEREY PARK, CA, 91754
KANG STEPHEN Secretary 901 CORPORATE CENTER DRIVE, SUITE 401, MONTEREY PARK, CA, 91754
KANG STEPHEN JR Secretary 901 CORPORATE CENTER DR, SUITE 401, MONTEREY PARK, CA, 91754

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075023 VIVA HOME LOANS ACTIVE 2022-06-21 2027-12-31 - 901 CORPORATE CENTER DR, STE 401, MONTEREY PARK, CA, 91754

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 901 CORPORATE CENTER DR, SUITE 401, MONTEREY PARK, CA 91754 -
CHANGE OF MAILING ADDRESS 2011-02-18 901 CORPORATE CENTER DR, SUITE 401, MONTEREY PARK, CA 91754 -
AMENDED AND RESTATEDARTICLES 2009-06-29 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
Amendment 2023-04-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State