Search icon

GEORGE'S HIDE-AWAY, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE'S HIDE-AWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S HIDE-AWAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1971 (54 years ago)
Document Number: 375856
FEI/EIN Number 591319606

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

Address: 5507 EDGEWATER DRIVE, ORLANDO, FL, 32810
Mail Address: 5507 EDGEWATER DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEKANY MARK Vice President 2120 DYAN WAY, MAITLAND, FL, 32751
FEKANY MARK President 2120 DYAN WAY, MAITLAND, FL, 32751
Fekany Mark Treasurer 1605 DRUID ISLE RS, MAITLAND, FL, 32751
FEKANY FARA FLORA President 1605 DRUID ISLE RD., MAITLAND, FL, 32751
FEKANY DANNY Vice President 731 YATES AVE, ORI, FL
FEKANY, MARK Agent 5507 EDGEWATER, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 5507 EDGEWATER DRIVE, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2000-04-04 5507 EDGEWATER DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-09 5507 EDGEWATER, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 1986-04-02 FEKANY, MARK -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70544.44

Date of last update: 02 May 2025

Sources: Florida Department of State