Search icon

GEORGE FLOORING, INC.

Company Details

Entity Name: GEORGE FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2007 (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: P07000001562
FEI/EIN Number 208181371
Address: 7737 TAMARA LEE CT, # 103, FORT MYERS, FL, 33907
Mail Address: 7737 TAMARA LEE CT, # 103, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
TRANSAMERICA ACCOUNTING & SERVICES, INC. Agent

President

Name Role Address
SOARES JUCELIO President 7737 TAMARA LEE CT #103, FORT MYERS, FL, 33907

Director

Name Role Address
SOARES JUCELIO Director 7737 TAMARA LEE CT #103, FORT MYERS, FL, 33907

Vice President

Name Role Address
SANTOS ILDEFONSO R Vice President 7737 TAMARA LEE CT #103, FORT MYERS, FL, 33907

Secretary

Name Role Address
FREITAS ANTONIO Secretary 7737 TAMARA LEE CT #103, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 7737 TAMARA LEE CT, # 103, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2010-02-23 7737 TAMARA LEE CT, # 103, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2010-02-23 TRANSAMERICA ACCOUNTING & SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 3940 METRO PKWY, 110, FORT MYERS, FL 33916 No data

Documents

Name Date
Amendment 2010-07-06
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
Domestic Profit 2007-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State