Entity Name: | CORPORATE GENERAL, 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 Dec 1992 (32 years ago) |
Branch of: | CORPORATE GENERAL, INC., ALABAMA (Company Number 000-137-578) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 1993 (32 years ago) |
Document Number: | F92000000595 |
FEI/EIN Number |
631024765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 680176, PRATTVILLE, AL, 36068 |
Address: | 250 WASHINGTON ST., PRATTVILLE, AL, 36067 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
NEWTON THOMAS E | President | 250 S. WASHINGTON ST., PRATTVILLE, AL, 36067 |
NEWTON THOMAS E | Chairman | 250 S. WASHINGTON ST., PRATTVILLE, AL, 36067 |
NEWTON THOMAS E | Director | 250 S. WASHINGTON ST., PRATTVILLE, AL, 36067 |
MINOR WYN W | Secretary | 250 S. WASHINGTON ST., PRATTVILLE, AL, 36067 |
MINOR WYN W | Treasurer | 250 S. WASHINGTON ST., PRATTVILLE, AL, 36067 |
OLDACRE WILLIAM A | Vice President | 341 GREEN HILLS VILLAGE DR SUITE 400, NASHVILLE, TN, 37215 |
HUGHES ROBERT J | Agent | 220 MCKENZIE AVE., PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1997-07-22 | 250 WASHINGTON ST., PRATTVILLE, AL 36067 | - |
CHANGE OF MAILING ADDRESS | 1997-07-22 | 250 WASHINGTON ST., PRATTVILLE, AL 36067 | - |
REGISTERED AGENT NAME CHANGED | 1994-10-27 | HUGHES, ROBERT JESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-10-27 | 220 MCKENZIE AVE., PANAMA CITY, FL 32401 | - |
REINSTATEMENT | 1993-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State