Search icon

GEORGE A. STELOGEANNIS, P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE A. STELOGEANNIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE A. STELOGEANNIS, P.A. 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: 02 Mar 1978 (47 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 561114
FEI/EIN Number 591800471

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

Address: 401 N. W. FIRST AVENUE, OCALA, FL, 32670-9158
Mail Address: 401 N. W. FIRST AVENUE, OCALA, FL, 32670-9158
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STELOGEANNIS, GEORGE A. President 401 N.E. FIRST AVENUE, OCALA, FL
STELOGEANNIS, GEORGE A. Agent 401 N. W.FIRST AVENUE, OCALA, FL, 326709158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-12 401 N. W. FIRST AVENUE, OCALA, FL 32670-9158 -
REGISTERED AGENT NAME CHANGED 1991-02-12 STELOGEANNIS, GEORGE A. -
REGISTERED AGENT ADDRESS CHANGED 1991-02-12 401 N. W.FIRST AVENUE, OCALA, FL 32670-9158 -
CHANGE OF MAILING ADDRESS 1991-02-12 401 N. W. FIRST AVENUE, OCALA, FL 32670-9158 -
REINSTATEMENT 1985-02-04 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State