Search icon

GEOMAP TECHNOLOGIES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEOMAP TECHNOLOGIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEOMAP 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: 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: 14 Oct 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S87379
FEI/EIN Number 593444207

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

Address: 1321 PROVIDENCE ROAD, BRANDON, FL, 33511, US
Mail Address: 1321 PROVIDENCE ROAD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGSWORTH JEFFERY P President 1805 HITCHING POST PLACE, PLANT CITY, FL, 33566
HOLLINGSWORTH JEFFERY P Treasurer 1805 HITCHING POST PLACE, PLANT CITY, FL, 33566
HOLLINGSWORTH JEFFERY P Secretary 1805 HITCHING POST PLACE, PLANT CITY, FL, 33566
FOWLER RYAN Vice President 5109 RESEDA DRIVE, NEW PORT RICHEY, FL, 34652
HOLLINGSWORTH JEFFERY P Agent 1805 HITCHING POST PLACE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-05 1321 PROVIDENCE ROAD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2008-06-05 1321 PROVIDENCE ROAD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1805 HITCHING POST PLACE, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2004-04-30 HOLLINGSWORTH, JEFFERY P -
NAME CHANGE AMENDMENT 1996-10-25 GEOMAP TECHNOLOGIES, INC -
CORPORATE MERGER 1996-10-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000011271
AMENDMENT AND NAME CHANGE 1995-06-30 VEMA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000265997 ACTIVE 1000000652632 HILLSBOROU 2015-02-10 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000266003 ACTIVE 1000000652633 HILLSBOROU 2015-02-10 2025-02-18 $ 983.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001354761 LAPSED 1000000523105 HILLSBOROU 2013-08-28 2023-09-05 $ 1,334.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000185943 ACTIVE 1000000314030 HILLSBOROU 2013-01-16 2033-01-23 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000046939 ACTIVE 1000000432806 HILLSBOROU 2012-12-26 2033-01-02 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000219795 TERMINATED 1000000200291 HILLSBOROU 2011-01-11 2021-04-13 $ 307.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
0043
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
20018.00
Base And Exercised Options Value:
20018.00
Base And All Options Value:
20018.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-16
Description:
TAS::57 3740::TAS SURVEYING AND MAPPING SERVICES FOR SURVEY AIRFIELD PAVING SURFACES, HOMESTEAD ARB, FLORIDA
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0041
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-27
Description:
TAS::96 3123::TAS MODIFICATION TO EXTEND POP FOR SURVEYING AND MAPPING
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0042
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
19759.00
Base And Exercised Options Value:
19759.00
Base And All Options Value:
19759.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-03-06
Description:
TAS::96 3125::TAS AS-BUILT SURVEY OF HANCOCK BEACHES, HANCOCK COUNTY, MS
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State