Search icon

GEORGE RILEY CORPORATION - Florida Company Profile

Company Details

Entity Name: GEORGE RILEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE RILEY CORPORATION 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: 24 Sep 1968 (57 years ago)
Date of dissolution: 07 Feb 1975 (50 years ago)
Last Event: MERGER
Event Date Filed: 07 Feb 1975 (50 years ago)
Document Number: 335451
FEI/EIN Number 591534041

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

Address: 100 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
Mail Address: 100 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHY,ROBERT Secretary 100 S. BISCAYNE BLVD., MIAMI, FL
WYLIE,H. GORDON President 100 S. BISCAYNE BLVD., MIAMI, FL
WYLIE,H. GORDON Director 100 S. BISCAYNE BLVD., MIAMI, FL
WALTERHOUSE,GEORGE Treasurer 100 S. BISCAYNE BLVD., MIAMI, FL
EACHON,JACK JR., Director 100 S. BISCAYNE BLVD., MIAMI, FL
MCNAUGHTON,MALCOLM D. Director 100 S. BISCAYNE BLVD., MIAMI, FL
RILEY,GEORGE B Agent 1175 CARRIGAN BLVD, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
MERGER 1975-02-07 - MERGING INTO: 343145

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7283148902 2021-05-07 0491 PPS 1212 Hickory St, Fernandina Beach, FL, 32034-3539
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-3539
Project Congressional District FL-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20892.03
Forgiveness Paid Date 2021-08-23
3571998808 2021-04-15 0491 PPP 1212 Hickory St, Fernandina Beach, FL, 32034-3539
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-3539
Project Congressional District FL-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20905.34
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State