Search icon

GEORGIE'S PLACE, INC.

Company Details

Entity Name: GEORGIE'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000137594
FEI/EIN Number 260215410
Address: 2718 ARTHUR ST, HOLLYWOOD, FL, 33020
Mail Address: 2718 ARTHUR ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES M. DANIEL Agent 3000 N FEDERAL HWY BLD TWO S STE 200, FT LAUDERDALE, FL, 33306

Director

Name Role Address
MCCLOSKEY MARY Director 2850 NE 8TH AVE, POMPANO BCH, FL, 33064
MARCONI LYNETTE Director 2718 ARTHUR ST, HOLLYWOOD, FL, 33020

President

Name Role Address
MCCLOSKEY MARY President 2850 NE 8TH AVE, POMPANO BCH, FL, 33064

Secretary

Name Role Address
MCCLOSKEY MARY Secretary 2850 NE 8TH AVE, POMPANO BCH, FL, 33064

Vice President

Name Role Address
MARCONI LYNETTE Vice President 2718 ARTHUR ST, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
MARCONI LYNETTE Treasurer 2718 ARTHUR ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000115155 ACTIVE 1000000385956 BROWARD 2012-12-18 2033-01-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-06-05
Domestic Profit 2006-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State