Search icon

GEORGES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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