Detail by Entity Name

Florida Profit Corporation

GEO-CORP, INC.

Filing Information
P97000024858 65-0738229 03/19/1997 FL ACTIVE AMENDMENT 04/24/2023 NONE
Principal Address
901 CORPORATE CENTER DR
SUITE 401
MONTEREY PARK, CA 91754

Changed: 02/18/2011
Mailing Address
901 CORPORATE CENTER DR
SUITE 401
MONTEREY PARK, CA 91754

Changed: 02/18/2011
Registered Agent Name & Address NRAI SERVICES, INC.
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/22/2015

Address Changed: 02/24/2015
Officer/Director Detail Name & Address

Title CEO

KANG, STEPHEN
901 CORPORATE CENTER DRIVE, SUITE 401
MONTEREY PARK, CA 91754

Title CFOD

KANG, STEPHEN
901 CORPORATE CENTER DRIVE, SUITE 401
MONTEREY PARK, CA 91754

Title COO

SEVERINO, JOHN
901 CORPORATE CENTER DRIVE, SUITE 401
MONTEREY PARK, CA 91754

Title SD

KANG, STEPHEN, JR
901 CORPORATE CENTER DRIVE, SUITE 401
MONTEREY PARK, CA 91754

Title S

KANG, STEPHEN, JR
901 CORPORATE CENTER DR, SUITE 401
MONTEREY PARK, CA 91754

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 01/28/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- Amendment View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
09/21/2012 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
06/09/2011 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- Reg. Agent Change View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- Amended and Restated Articles View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
10/28/2008 -- REINSTATEMENT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
10/19/2006 -- REINSTATEMENT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
07/29/2004 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- Name Change View image in PDF format
10/17/2003 -- REINSTATEMENT View image in PDF format
09/10/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
10/29/1999 -- Amendment View image in PDF format
10/28/1999 -- Amended/Restated Article/NC View image in PDF format
02/26/1999 -- Amendment View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- Amendment View image in PDF format
03/19/1997 -- Domestic Profit Articles View image in PDF format