Search icon

GEORGE M. STARK, P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE M. STARK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE M. STARK, P.A. 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: 16 Oct 2000 (25 years ago)
Date of dissolution: 23 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: P00000098125
FEI/EIN Number 592841246

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

Address: 29140 Chapel Park Drive, Wesley Chapel, FL, 33543, US
Mail Address: 29140 Chapel Park Drive, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK GEORGE M President 29140 Chapel Park Drive, Wesley Chapel, FL, 33543
STARK GEORGE M Agent 29140 Chapel Park Drive, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 29140 Chapel Park Drive, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-04-18 29140 Chapel Park Drive, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 29140 Chapel Park Drive, Wesley Chapel, FL 33543 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403907805 2020-06-08 0455 PPP 29150 Chapel Park Dr., WESLEY CHAPEL, FL, 33543-4404
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49640
Loan Approval Amount (current) 49640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-4404
Project Congressional District FL-15
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49980
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State