Search icon

GEO-TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

GEO-TECHNOLOGIES, 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: 15 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: P99000035339
FEI/EIN Number 593576170

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

Address: 1016 SE 3RD AVENUE, OCALA, FL, 34471, US
Mail Address: 1016 SE 3RD AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPY CRAIG A President 1016 SE 3RD AVE, OCALA, FL, 34471
HAMPY CRAIG A Treasurer 1016 SE 3RD AVE, OCALA, FL, 34471
HAMPY CRAIG A Director 1016 SE 3RD AVE, OCALA, FL, 34471
Hampy Craig Agent 1016 SE 3rd Avenue, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Hampy, Craig -
AMENDMENT 2022-12-02 - -
RESTATED ARTICLES 2021-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 1016 SE 3rd Avenue, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 1016 SE 3RD AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-03-10 1016 SE 3RD AVENUE, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000119519 TERMINATED 1000000982034 MARION 2024-02-21 2044-02-28 $ 3,211.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
Amendment 2022-12-02
ANNUAL REPORT 2022-03-10
Restated Articles 2021-11-12
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6608087100 2020-04-14 0491 PPP 1016 Southeast 3rd Avenue, Ocala, FL, 34471
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482900
Loan Approval Amount (current) 332900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 34
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 335134.53
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State