Search icon

GEORGE & GEORGE'S GUIDES TO KNOWLEDGE, INCORPORATED

Company Details

Entity Name: GEORGE & GEORGE'S GUIDES TO KNOWLEDGE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000008163
FEI/EIN Number 262286977
Address: 2503 East 12th Avenue, A, Ybor City, FL, 33605, US
Mail Address: 2503 East 12th Avenue, A, Ybor City, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WERNER GEORGE J.F. Esq. Agent 2503 East 12th Avenue, Ybor City, FL, 33605

Director

Name Role Address
WERNER GEORGE J.F. E Director 2503 East 12th Avenue, Ybor City, FL, 33605
WERNER GEORGE F.K. Director 2503 East 12th Avenue, Ybor City, FL, 33605

Vice President

Name Role Address
WERNER GEORGE J.F. E Vice President 2503 East 12th Avenue, Ybor City, FL, 33605

Treasurer

Name Role Address
WERNER GEORGE J.F. E Treasurer 2503 East 12th Avenue, Ybor City, FL, 33605

President

Name Role Address
WERNER GEORGE F.K. President 2503 East 12th Avenue, Ybor City, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029506 GGGK EXPIRED 2014-03-24 2019-12-31 No data 1602 EAST 3RD AVENUE, YBOR CITY, FL, 33605
G08151900170 GGGK EXPIRED 2008-05-30 2013-12-31 No data 1324 PALMETTO STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2503 East 12th Avenue, A, Ybor City, FL 33605 No data
CHANGE OF MAILING ADDRESS 2021-04-20 2503 East 12th Avenue, A, Ybor City, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2503 East 12th Avenue, A, Ybor City, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 WERNER, GEORGE J.F., Esq. No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State