Search icon

GEORGE B. WALLACE, ESQ., P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE B. WALLACE, ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE B. WALLACE, ESQ., P.A. 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: 25 Jun 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J79613
FEI/EIN Number 592802108

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

Address: 700 W 1ST STREET, SANFORD, FL, 32771, US
Mail Address: 700 W 1ST STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE GEORGE B President 2616 SHAD LANE, GENEVA, FL, 32732
WALLACE GEORGE B Secretary 2616 SHAD LANE, GENEVA, FL, 32732
WALLACE GEORGE B Treasurer 2616 SHAD LANE, GENEVA, FL, 32732
WALLACE GEORGE Vice President 2616 SHAD LANE, GENEVA, FL, 32732
WALLACE GEORGE Director 2616 SHAD LANE, GENEVA, FL, 32732
WALLACE GEORGE Secretary 2616 SHAD LANE, GENEVA, FL, 32732
WALLACE JULIE A Vice President 2616 SHAD LANE, GENEVA, FL, 32732
WALLACE GEORGE B Agent 700 WEST 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 700 WEST 1ST STREET, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 700 W 1ST STREET, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2001-01-25 700 W 1ST STREET, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1996-02-12 WALLACE, GEORGE B -
NAME CHANGE AMENDMENT 1996-01-29 GEORGE B. WALLACE, ESQ., P.A. -
AMENDMENT AND NAME CHANGE 1994-01-07 MONCRIEF AND WALLACE, P.A. -
NAME CHANGE AMENDMENT 1991-08-20 MONCRIEF, REID & WALLACE, P.A. -

Documents

Name Date
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State