Search icon

GEORGESON GROUP INC. - Florida Company Profile

Company Details

Entity Name: GEORGESON GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2009 (15 years ago)
Document Number: F08000001068
FEI/EIN Number 260636852

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

Address: 8011 SW 127 Ave, MIAMI, FL, 33137, US
Mail Address: 4648 Ashley view lane, Charleston, SC, 29405, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GEORGESON ALAN President 4648 ashley view lane, charleston, SC, 29405
GEORGESON ALAN Agent 8011 SW 127 Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 8011 SW 127 Ave, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 8011 SW 127 Ave, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-06-29 8011 SW 127 Ave, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-04-29 GEORGESON, ALAN -
CANCEL ADM DISS/REV 2009-11-03 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000592468 ACTIVE 1000000607306 PALM BEACH 2014-04-23 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000108929 TERMINATED 1000000363680 PALM BEACH 2012-11-14 2033-01-16 $ 1,703.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State