Search icon

GEORGE GORDON INC. - Florida Company Profile

Company Details

Entity Name: GEORGE GORDON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE GORDON 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000037905
FEI/EIN Number 263553538

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

Address: 5291 SHADOWLAWN AVE., TAMPA, FL, 33610
Mail Address: 5291 SHADOWLAWN AVE., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON GEORGE President 5291 SHADOWLAWN AVE., TAMPA, FL, 33610
GORDON GEORGE Secretary 5291 SHADOWLAWN AVE., TAMPA, FL, 33610
GORDON GEORGE Treasurer 5291 SHADOWLAWN AVE., TAMPA, FL, 33610
GORDON GEORGE Director 5291 SHADOWLAWN AVE., TAMPA, FL, 33610
M B ACCOUNTING Agent 11706 U S 301 N, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 M B ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 11706 U S 301 N, THONOTOSASSA, FL 33592 -

Court Cases

Title Case Number Docket Date Status
4 ACES OF TAMPA, INC. AND CAROLYN CARRIDO VS GEORGE GORDON 2D2017-0646 2017-02-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10069

Parties

Name CAROLYN CARRIDO
Role Appellant
Status Active
Name 4 ACES OF TAMPA, INC
Role Appellant
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name GEORGE GORDON INC.
Role Appellee
Status Active
Representations Steven F. Thompson, Esq., M. DAVID Linton, Esq., GREGORY J. ORCUTT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants' motion for attorney's fees is denied.
Docket Date 2017-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-31
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days from the date of this order, appellants shall file a report on the status of the settlement negotiations.
Docket Date 2017-05-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellants' unopposed motion for dismissal is treated as a notice of voluntary dismissal and accepted. This appeal is dismissed. Appellants' motion for attorney's fees is denied. (See 6/9/17 order.)
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-04-05
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants' motion to abate is granted. Within 10 days from the date of this order, appellants shall advise the court of the settlement status.
Docket Date 2017-04-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANT/MOVANTS' UNOPPOSED MOTION FOR A 10 DAY ABATEMENT OF THIS CAUSE SUBJECT TO SETTLEMENT AGREEMENT
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-03-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of GEORGE GORDON
Docket Date 2017-03-25
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of GEORGE GORDON
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE GORDON
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within three days.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GEORGE GORDON
Docket Date 2017-03-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Deny motion for expedited processing, Strike AA's reply to AE's response to motion as unauthorized. See Fla. R. App. P. 9.300(a). Deny extraordinary motion for oral argument. Strike AA's reply to AE's response to the extraordinary motion for oral argument. See Fla. R. App. P. 9.300(a).
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-03-13
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY TO APPELLEE'S RESPONSE TO MOTION FOR EXPEDITED PROCESSING
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S RESPONSE TO MOTION FOR EXPEDITED PROCESSING
On Behalf Of GEORGE GORDON
Docket Date 2017-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of GEORGE GORDON
Docket Date 2017-03-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-03-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellants' extraordinary motion for oral argument and motion to expedite review.
Docket Date 2017-03-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellants' "motion for expedited processing."
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-02-27
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION FOR EXPEDITED PROCESSING
On Behalf Of 4 ACES OF TAMPA, INC.
Docket Date 2017-02-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State