Search icon

GEORGE & SAM RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE & SAM RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE & SAM RESTAURANT, 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: 07 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000037043
FEI/EIN Number 593635593

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

Address: 1826 WALKER AVE, WINTER PARK, FL, 32789
Mail Address: 1826 WALKER AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGELBACHER GEORGE President 1826 WALKER AVE, WINTER PARK, FL, 32789
VOGELBACHER GEORGE Treasurer 1826 WALKER AVE, WINTER PARK, FL, 32789
VOGELBACHER MONIQUE Secretary 1826 WALKER AVE, WINTER PARK, FL, 32789
VOGELBACHER GEORGE Agent 1826 WALKER AVENUE, WINTE PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-24 1826 WALKER AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2001-05-24 1826 WALKER AVE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2001-05-24
Off/Dir Resignation 2001-05-11
Domestic Profit 2000-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State