Search icon

GEOMARKS LAND SURVEYORS, INC.

Company Details

Entity Name: GEOMARKS LAND SURVEYORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000110336
FEI/EIN Number 593615012
Address: 8408 E COLONIAL DR, ORLANDO, FL, 32817
Mail Address: 8408 E COLONIAL DR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAUSEY-CAMPBELL ETHEL L Agent 4905 LAKE GATLIN WOODS CT, ORLANDO, FL, 32806

Director

Name Role Address
CAUSEY-CAMPBELL ETHEL L Director 4905 LAKE GATLIN WOODS CT, ORLANDO, FL, 32806

Secretary

Name Role Address
CAUSEY-CAMPBELL ETHEL L Secretary 4905 LAKE GATLIN WOODS CT, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 4905 LAKE GATLIN WOODS CT, ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 8408 E COLONIAL DR, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2006-04-27 8408 E COLONIAL DR, ORLANDO, FL 32817 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000074982 LAPSED 2011-CA-000228-O 9TH JUDICIAL, ORANGE COUNTY 2012-02-02 2017-02-02 $151,806.70 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, TAMPA, FL 33602

Documents

Name Date
Off/Dir Resignation 2011-06-13
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-12-12
ANNUAL REPORT 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State