Search icon

GEOFMARG CORP. - Florida Company Profile

Company Details

Entity Name: GEOFMARG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEOFMARG CORP. 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: 06 Jun 1997 (28 years ago)
Date of dissolution: 20 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2003 (22 years ago)
Document Number: P97000049959
FEI/EIN Number 650775605

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

Address: 10535 MAIN ST., CLARENCE, NY, 14031
Mail Address: 10535 MAIN ST., SUITE 400, CLARENCE, NY, 14031
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETCHWORTH MARGARET F Director 510 WATERFORD AVE., MOUNT DORA, FL, 32757
LETCHWORTH MARGARET F President 510 WATERFORD AVE., MOUNT DORA, FL, 32757
JOHNSON JEFFREY L Director 2000 GLADES SUITE 400, BOCA RATON, FL, 33431
JOHNSON JEFFREY L Vice President 2000 GLADES SUITE 400, BOCA RATON, FL, 33431
JOHNSON JEFFREY L Secretary 2000 GLADES SUITE 400, BOCA RATON, FL, 33431
HRAWG CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 10535 MAIN ST., CLARENCE, NY 14031 -
CHANGE OF MAILING ADDRESS 2001-04-24 10535 MAIN ST., CLARENCE, NY 14031 -

Documents

Name Date
Reg. Agent Resignation 2009-08-26
Voluntary Dissolution 2003-05-20
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-23
Domestic Profit Articles 1997-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State