Search icon

GEEWALL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GEEWALL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEEWALL FLORIDA, 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: 27 Aug 1992 (33 years ago)
Date of dissolution: 07 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: V60400
FEI/EIN Number 593141170

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

Address: 103 NORTH RIDGEWOOD AVE, EDGEWATER, FL, 32132, US
Mail Address: 103 NORTH RIDGWOOD AVE, EDGWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE, WALTER C. Agent 2016 MANGO TREE DRIVE, EDGEWATER, FL, 32141
COOKE, WALTER C. President 2016 MANGO TREE DRIVE, EDGEWATER, FL, 32141
COOKE SHARON Vice President 2016 MANGO TREE DRIVE, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 2016 MANGO TREE DRIVE, EDGEWATER, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 103 NORTH RIDGEWOOD AVE, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 1993-04-30 103 NORTH RIDGEWOOD AVE, EDGEWATER, FL 32132 -

Documents

Name Date
Voluntary Dissolution 2009-05-07
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State