Search icon

GEORGETOWN MANOR, INC. - Florida Company Profile

Company Details

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

GEORGETOWN MANOR, 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: 16 Aug 1965 (60 years ago)
Date of dissolution: 21 Dec 1992 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 1992 (32 years ago)
Document Number: 295883
FEI/EIN Number 591107846

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

Address: 16507 NW 8TH AVENUE, MIAMI, FL, 33169
Mail Address: 16507 NW 8TH AVENUE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINDER, JEFFREY I. Director 16507 NW 8TH AVENUE, MIAMI, FL
CORMICK, JOHN P. President 16507 NW 8TH AVENUE, MIAMI, FL
LEVIN, GEORGE G. Director 16507 NW 8TH AVENUE, MIAMI, FL
MIFFLIN, STEPHEN R. Secretary 16507 NW 8TH AVENUE, MIAMI, FL
BINDER, JEFFREY I. Agent 16507 NW 8TH AVENUE, MIAMI, FL, 33169
BINDER, JEFFREY I. Chairman 16507 NW 8TH AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1992-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G30236. CORPORATE MERGER NUMBER 500000000525
REGISTERED AGENT ADDRESS CHANGED 1992-10-08 16507 NW 8TH AVENUE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1992-10-08 16507 NW 8TH AVENUE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1992-10-08 16507 NW 8TH AVENUE, MIAMI, FL 33169 -
REINSTATEMENT 1991-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-01-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT NAME CHANGED 1986-07-09 BINDER, JEFFREY I. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000197503 LAPSED 97-007922-CACE 08 17TH JUD CIR BROWARD CNTY FL 2000-10-27 2007-05-20 $692,760 ETHAN ALLEN INC, ETHAN ALLEN DRIVE, DANBURY CT 06811

Date of last update: 01 Apr 2025

Sources: Florida Department of State