Search icon

GEORGE NAHAS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE NAHAS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE NAHAS 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: 04 Aug 1977 (48 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: 542254
FEI/EIN Number 591756118

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

Address: 4135 EAST STATE ROAD 44, WILDWOOD, FL, 34785, US
Mail Address: 4135 EAST STATE ROAD 44, WILDWOOD, FL, 32785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHAS, GEORGE President 2024 ALAMEDA AVENUE, ORLANDO, FL, 32804
NAHAS GEORGE E Agent 4135 EAST STATE ROAD 44, WILDWOOD, FL, 32785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052567 GEORGE NAHAS CHEVROLET EXPIRED 2010-06-11 2015-12-31 - P.O. BOX 427, TAVARES, FL, 32778, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 4135 EAST STATE ROAD 44, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2013-03-22 4135 EAST STATE ROAD 44, WILDWOOD, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 4135 EAST STATE ROAD 44, WILDWOOD, FL 32785 -
REGISTERED AGENT NAME CHANGED 2012-04-16 NAHAS, GEORGE E -
NAME CHANGE AMENDMENT 2010-05-20 GEORGE NAHAS ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000544907 TERMINATED 1000000108393 3724 1438 2009-01-28 2029-02-04 $ 838.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000625375 TERMINATED 1000000108393 3724 1438 2009-01-28 2029-02-11 $ 838.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000697168 TERMINATED 1000000108393 3724 1438 2009-01-28 2029-02-18 $ 838.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
Name Change 2010-05-20
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State