Search icon

GEORGINE'S, INC.

Company Details

Entity Name: GEORGINE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1983 (41 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: G73308
FEI/EIN Number 59-2344808
Address: % GEORGINE F. DIVER, 1207 3RD STREET SO., NAPLES, FL 34102
Mail Address: C/O STEVEN E. CLARK, CPA, 700 11TH ST. S., NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DIVER, GEORGINE F. Agent 3648 BOCA CIEGA DR, NAPLES, FL 33962

Secretary

Name Role Address
CLARK, STEVEN E. Secretary 700 11TH ST S, NAPLES, FL

President

Name Role Address
DIVER, GEORGINE F. President 3648 BOCA CIEGA DR., NAPLES, FL

Vice President

Name Role Address
DIVER, GEORGINE F. Vice President 3648 BOCA CIEGA DR., NAPLES, FL

Director

Name Role Address
DIVER, GEORGINE F. Director 3648 BOCA CIEGA DR., NAPLES, FL

Treasurer

Name Role Address
DIVER, FREDERICK R Treasurer 3648 BOCA CIEGA DR, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 % GEORGINE F. DIVER, 1207 3RD STREET SO., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1998-02-16 % GEORGINE F. DIVER, 1207 3RD STREET SO., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 1985-07-29 3648 BOCA CIEGA DR, NAPLES, FL 33962 No data

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State