GEORGE'S S.M. CORNER, INC. - Florida Company Profile

Entity Name: | GEORGE'S S.M. CORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Mar 2004 (21 years ago) |
Document Number: | J79724 |
FEI/EIN Number | 592822234 |
Address: | 4330 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982 |
Mail Address: | 4330 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
City: | Fort Pierce |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMATOGIANIS, GEORGE | Agent | 4330 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982 |
STAMATOGIANIS GEORGE | President | 4330 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982 |
Stamatogianis Angeliki | Sec | 4330 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-22 | 4330 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2011-01-22 | 4330 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-22 | 4330 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982 | - |
CANCEL ADM DISS/REV | 2004-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State