Search icon

CORPORATE GENERAL, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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