Search icon

GEORGE'S TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE'S TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S TAVERN, 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: 31 Dec 1969 (55 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 357329
FEI/EIN Number 591279130

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

Address: 1011 FRENCH AVENUE, SANFORD, FL, 32771, US
Mail Address: 1011 FRENCH AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIMS ERIC President 1011 FRENCH AVENUE, SANFORD, FL, 32771
THIMS ERIC Secretary 1011 FRENCH AVENUE, SANFORD, FL, 32771
THIMS ERIC Treasurer 1011 FRENCH AVENUE, SANFORD, FL, 32771
THIMS ERIC Director 1011 FRENCH AVENUE, SANFORD, FL, 32771
Hack Jeffrey Vice President 4178 Rolling Hill Drive, Titusville, FL, 32796
THIMS ERIC Agent 1011 FRENCH AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-06-30 THIMS, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 1011 FRENCH AVENUE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1011 FRENCH AVENUE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-01-24 1011 FRENCH AVENUE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000586105 ACTIVE 1000001009310 SEMINOLE 2024-08-28 2034-09-11 $ 447.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000777201 ACTIVE 1000000802325 SEMINOLE 2018-11-05 2038-11-28 $ 13,925.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000024521 ACTIVE 1000000766857 SEMINOLE 2017-12-29 2038-01-17 $ 4,638.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000254567 ACTIVE 1000000741736 SEMINOLE 2017-04-28 2037-05-05 $ 3,862.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000709034 TERMINATED 1000000723828 SEMINOLE 2016-10-12 2036-11-03 $ 2,344.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-11-08
REINSTATEMENT 2016-11-04
REINSTATEMENT 2015-10-14
AMENDED ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State