Search icon

RICHARD GEORGE COMPANY - Florida Company Profile

Company Details

Entity Name: RICHARD GEORGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD GEORGE COMPANY 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: 21 May 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: M52524
FEI/EIN Number 592832225

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

Address: 7001 16TH STREET NORTH, ST. PETERSBURG, FL, 33702
Mail Address: 7001 16TH STREET NORTH, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNE, DOUGLAS G JR. Agent 7001 16TH STREET NORTH, ST. PETERSBURG, FL, 33702
SAUR, COREY Director 1233 58 AVE. NO., ST. PETERSBURG, FL
SAUR, COREY President 1233 58 AVE. NO., ST. PETERSBURG, FL
TOWNE, DOUGLAS G. Director 7001 16TH STREET, NORTH, ST. PETERSBURG, FL
TOWNE, DOUGLAS G. Vice President 7001 16TH STREET, NORTH, ST. PETERSBURG, FL
MOTT, ARTHUR F. Director 212-7TH AVE. N. #4, ST. PETERSBURG, FL
MOTT, ARTHUR F. Secretary 212-7TH AVE. N. #4, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-08 7001 16TH STREET NORTH, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 1990-11-08 7001 16TH STREET NORTH, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 1990-11-08 TOWNE, DOUGLAS G JR. -
REGISTERED AGENT ADDRESS CHANGED 1990-11-08 7001 16TH STREET NORTH, ST. PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
RICHARD GEORGE VS STATE OF FLORIDA 2D2022-0012 2022-01-04 Closed
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021-CT-11801

Parties

Name RICHARD GEORGE COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-18
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's January 4, 2022, fee order.
Docket Date 2022-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, SLEET, AND LABRIT
Docket Date 2022-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RICHARD GEORGE
Docket Date 2022-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of counsel's status reports concerning Appellant's lack of response to his communications, counsel should file a motion to withdraw within 10 days of this order that complies with Florida Rule of Appellate Procedure 9.440(d), including the provision of Appellant's mailing address and service of the motion on Appellant.
Docket Date 2022-03-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED NOTICE OF COMPLIANCE WITH THE COURT'SMARCH 9,2022 ORDER
On Behalf Of RICHARD GEORGE
Docket Date 2022-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Attorney William F. Sansone shall either file a notice of voluntary dismissal signed by Appellant or comply with this court's fee order of January 4, 2022.
Docket Date 2022-02-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description deny criminal v.d./no client signature ~ The notice of voluntary dismissal filed by appellant's counsel is denied without prejudice to refile with the written consent of the client.
Docket Date 2022-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ DEFENDANT'S WITHDRAW OF NOTICE OF APPEAL
On Behalf Of RICHARD GEORGE
Docket Date 2022-02-08
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ Attorney William F. Sansone shall comply with this court's fee order of January 4, 2022, within seven days or sanctions may be imposed.
Docket Date 2022-01-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-04
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD GEORGE
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-03-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney William F. Sansone's amended motion to withdraw is granted. Attorney Sansone is relieved of further appellate responsibilities for the appellant. Within 30 days from the date of this order, appellant must satisfy this court's January 4, 2022, fee order or the appeal will be subject to dismissal without further notice. In addition, if appellant intends to prosecute the appeal, appellant shall undertake one of the following courses of action within 30 days, failing which this appeal will be subject to dismissal: (1) retain an attorney for this appeal, who shall file a notice of appearance in this court; (2) after filing the necessary form in the circuit court, obtain from the circuit court an order that finds the appellant indigent and appoints the public defender for purposes of this appeal; or (3) inform this court that he intends to proceed pro se. If appellant does not intend to prosecute this appeal, appellant may file a notice of voluntary dismissal.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653618307 2021-01-23 0455 PPS 4571 Bay Beach Ln, Fort Myers Beach, FL, 33931-5901
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14425
Loan Approval Amount (current) 14425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers Beach, LEE, FL, 33931-5901
Project Congressional District FL-19
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14509.18
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State