Search icon

GEORGE, LTD.--TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE, LTD.--TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE, LTD.--TAMPA, 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: 01 Nov 1979 (45 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 644170
FEI/EIN Number 591955624

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

Address: 4315 WEST KENNEDY BLVD, STE B, TAMPA, FL, 33609, US
Mail Address: 4315 WEST KENNEDY BLVD, STE B, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOLA, ROBERT President 4315 WEST KENNEDY BLVD., TAMPA, FL
ESPINOLA, ROBERT Director 4315 WEST KENNEDY BLVD., TAMPA, FL
ESPINOLA, ROBERT E. Agent 4315 WEST KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-28 4315 WEST KENNEDY BLVD, STE B, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1993-04-28 4315 WEST KENNEDY BLVD, STE B, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-28 4315 WEST KENNEDY BLVD, STE B, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1988-04-04 ESPINOLA, ROBERT E. -
NAME CHANGE AMENDMENT 1988-01-20 GEORGE, LTD.--TAMPA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000543086 ACTIVE 1000000182682 HILLSBOROU 2010-07-27 2026-09-09 $ 225.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000720620 ACTIVE 1000000175623 HILLSBOROU 2010-06-08 2030-07-07 $ 3,607.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000312121 ACTIVE 1000000154361 HILLSBOROU 2010-01-08 2030-02-16 $ 1,391.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900004440 LAPSED 07-CC-035607 HILLSBROUGH CTY CRT CIVIL DIV 2008-02-12 2013-03-20 $8093.21 ROSENTHAL & ROSENTHAL, INC, P.O. BOX 162, CLIFTON HEIGHTS, PA 19018

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State