Search icon

GEORGE-JAN, INC.

Company Details

Entity Name: GEORGE-JAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2000 (25 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: P00000072111
FEI/EIN Number 651037740
Address: 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983
Mail Address: 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SCIARRONE GEORGE R Agent 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
HAGNER JEANETTE L Vice President 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
HAGNER JEANETTE L Treasurer 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
HAGNER JEANETTE L Secretary 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
HAGNER JEANETTE L Director 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983
SCIARRONE GEORGE R Director 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
SCIARRONE GEORGE R President 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 No data No data
REINSTATEMENT 2022-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-22 SCIARRONE, GEORGE R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2009-02-20 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-20 311 NW SOMERSET CIRCLE, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
REINSTATEMENT 2022-11-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State