Search icon

GEORGE INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: GEORGE INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE INTERNATIONAL 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 16 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2010 (15 years ago)
Document Number: P05000079772
FEI/EIN Number 202960115

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

Address: 12814 SW 8TH ST, MIAMI, FL, 33184
Mail Address: 12814 SW 8TH ST, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDIGON JORGE President 12444 SW 27TH ST., MIAMI, FL, 33175
PERDIGON JORGE Director 12444 SW 27TH ST., MIAMI, FL, 33175
PERDIGON JORGE Agent 12444 SW 27 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-16 - -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 12444 SW 27 ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 12814 SW 8TH ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2006-02-20 12814 SW 8TH ST, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2006-02-20 PERDIGON, JORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000547863 ACTIVE 1000000202371 DADE 2011-02-03 2026-09-09 $ 215.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001102406 ACTIVE 1000000195556 DADE 2010-11-30 2030-12-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001102414 LAPSED 1000000195557 DADE 2010-11-30 2020-12-08 $ 548.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000777679 LAPSED 1000000180673 DADE 2010-07-15 2020-07-21 $ 913.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000467826 ACTIVE 1000000165860 DADE 2010-03-24 2030-03-31 $ 1,553.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000467818 ACTIVE 1000000165859 DADE 2010-03-24 2030-03-31 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-08-16
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-05-01
DEBIT MEMO DISSOLUTION 2008-10-08
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-20
Domestic Profit 2005-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State