Search icon

GEORGE & ASSOCIATES CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE & ASSOCIATES CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE & ASSOCIATES CONTRACTORS, 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 Mar 2006 (19 years ago)
Date of dissolution: 14 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P06000030202
FEI/EIN Number 134322108

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

Address: 786 Bent Creek Drive, Fort Pierce, FL, 34947, US
Mail Address: 786 Bent Creek Drive, Fort Pierce, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George John L President 786 Bent Creek Drive, Fort Pierce, FL, 34947
George John L Officer 615 Lake Clarke Pl, Lakeland, FL, 33813
George Sarah L Exec 520 Means Court, Fort Pierce, FL, 34950
George Portia Officer 707 N. 19th Street, Fort Pierce, FL, 34950
George Melanie H Vice President 786 Bent Creek Drive, Fort Pierce, FL, 34947
George John L Agent 6259 VIA PRIMO ST, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104862 BLUEWATER RESTORATION SERVICES EXPIRED 2017-09-21 2022-12-31 - 1128 ROYAL PALM BEACH BLVD, SUITE 375, ROYAL PALM BEACH, FL, 33411
G15000089846 PARAMONT SEVICES & ROOFING EXPIRED 2015-08-31 2020-12-31 - 6700 S. FLORIDA AVEUNE, SUITE #2, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-14 - -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 George, John LK -
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 6259 VIA PRIMO ST, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 786 Bent Creek Drive, Fort Pierce, FL 34947 -
CHANGE OF MAILING ADDRESS 2017-11-09 786 Bent Creek Drive, Fort Pierce, FL 34947 -
AMENDMENT AND NAME CHANGE 2006-11-27 GEORGE & ASSOCIATES CONTRACTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000828028 LAPSED 2019-CC-000810 ST. LUCIE COUNTY COURT 2019-12-17 2024-12-20 $8990.34 CANON FINANCIAL SERVICES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000195428 TERMINATED 1000000818786 ST LUCIE 2019-03-07 2029-03-13 $ 380.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000641845 LAPSED 16 CA 006398 HILLSBOROUGH CO 2018-08-31 2023-09-17 $201,367.76 DERRICK NAILS, WELLS FARGO CENTER, 100 S. ASHLEY DRIVE, SUITE 800, TAMPA, FLORIDA 33602
J17000568255 TERMINATED 1000000757422 ST LUCIE 2017-10-04 2027-10-16 $ 771.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000568248 TERMINATED 1000000757421 ST LUCIE 2017-10-04 2037-10-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000104086 TERMINATED 1000000250163 ST LUCIE 2012-02-08 2022-02-15 $ 1,344.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000104110 TERMINATED 1000000250168 ST LUCIE 2012-02-08 2032-02-15 $ 1,598.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-14
REINSTATEMENT 2019-10-25
AMENDED ANNUAL REPORT 2017-11-09
Reg. Agent Change 2017-11-09
ANNUAL REPORT 2017-09-21
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2014-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State