Entity Name: | GEORGES ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGES ENTERPRISES, 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: | 30 Sep 1971 (54 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | 390117 |
FEI/EIN Number |
591365376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1528 SW HIGHWAY 17 S, ARCADIA, FL, 34266, US |
Mail Address: | 1528 SW HWY 17 S, ARCADIA, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGES RICHARD P | President | 63 RIO VISTA RD, ARCADIA, FL, 34266 |
GEORGES RICHARD P | Agent | 63 RIO VISTA ROAD, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-08-19 | 1528 SW HIGHWAY 17 S, ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 1998-08-19 | 1528 SW HIGHWAY 17 S, ARCADIA, FL 34266 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-30 | 63 RIO VISTA ROAD, ARCADIA, FL 34266 | - |
REINSTATEMENT | 1996-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1989-08-09 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000303747 | LAPSED | 01021840083 | 00510 00019 | 2002-07-12 | 2022-07-31 | $ 10,012.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934 |
J02000226302 | LAPSED | 01021350001 | 00505 01191 | 2002-05-23 | 2022-06-11 | $ 10,590.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934 |
J02000110472 | LAPSED | 01020650032 | 00499 00860 | 2002-03-11 | 2022-03-19 | $ 31,372.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-08-19 |
ANNUAL REPORT | 1997-03-31 |
REINSTATEMENT | 1996-10-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State