Entity Name: | GEORGE WAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Feb 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N23000002921 |
Address: | 121 BOYLSTON CT, SAINT AUGUSTINE, FL, 32092, US |
Mail Address: | 121 BOYLSTON CT, SAINT AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE ARNETTA | Director | 8680 BAYMEADOWS RD #2319, JACKSONVILLE, FL, 32256 |
PICKNEY CHARLES | Director | 13504 CITICARDS WAY #2202, JACKSONVILLE, FL, 32258 |
HOLDER OMAR | Director | 121 BOYLSTON CT, SAINT AUGUSTINE, FL, 32092 |
ELDRIDGE NIGEL | President | 121 BOYLSTON CT, SAINT AUGUSTINE, FL, 32092 |
DEFRIETTAS MYCHAL | Treasurer | 121 BOYLSTON CT, SAINT AUGUSTINE, FL, 32092 |
PINKNEY CHARLES III | Secretary | 121 BOYLSTON CT, SAINT AUGUSTINE, FL, 32092 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
Domestic Non-Profit | 2023-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State