Search icon

BROTHERS GEORGE, INC. - Florida Company Profile

Company Details

Entity Name: BROTHERS GEORGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS GEORGE, 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: 30 Dec 2002 (22 years ago)
Date of dissolution: 13 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: P03000000120
FEI/EIN Number 113669448

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

Address: 2904 FAIRWAY VIEW CT., CASTLE ROCK, CO, 80108
Mail Address: 2904 FAIRWAY VIEW CT., CASTLE ROCK, CO, 80108
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE, YOUNG AND CO. Agent 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
GEORGE JEFFREY L President 2904 FAIRWAY VIEW CT., CASTLE ROCK, CO, CO, 80108
GEORGE BRADLEY T Vice President 9291 RT. 68, RIMERSBURG, PA, 16248
GEORGE RYAN L Secretary 255 SEQUOIA DR, PASADENA, CA, 91105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 2904 FAIRWAY VIEW CT., CASTLE ROCK, CO 80108 -
CHANGE OF MAILING ADDRESS 2012-04-01 2904 FAIRWAY VIEW CT., CASTLE ROCK, CO 80108 -
REGISTERED AGENT NAME CHANGED 2005-04-25 WOLFE, YOUNG AND CO. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 1515 INTERNATIONAL PARKWAY, SUITE 1001, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State