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