Search icon

GEORGITON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GEORGITON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGITON CONSTRUCTION, INC. 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 Oct 1988 (36 years ago)
Date of dissolution: 06 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2002 (23 years ago)
Document Number: K41023
FEI/EIN Number 650081206

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

Address: 465 FERNANDINA ST., FT. PIERCE, FL, 34949, US
Mail Address: P.O. BOX 3230, FT. PIERCE, FL, 34948, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGITON, DANIEL G. Director 465 FERNANDINA ST., FORT PIERCE, FL
GEORGITON, DANIEL Agent P.O. BOX 3230, FT. PIERCE, FL, 34948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 465 FERNANDINA ST., FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 1996-04-26 465 FERNANDINA ST., FT. PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-26 P.O. BOX 3230, 465 FERNANDINA ST., FT. PIERCE, FL 34948 -
REGISTERED AGENT NAME CHANGED 1990-04-13 GEORGITON, DANIEL -

Documents

Name Date
Voluntary Dissolution 2002-05-06
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State