Search icon

GEORGE'S BREAKFAST PLACE, INC - Florida Company Profile

Company Details

Entity Name: GEORGE'S BREAKFAST PLACE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S BREAKFAST PLACE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P09000006288
FEI/EIN Number 264081014

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

Address: 630 S. PINELLAS AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 630 S. PINELLAS AVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULOS GEORGE President 630 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689
POULOS GEORGE Secretary 630 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689
POULOS GEORGE Agent 630 S. PINELLAS AVE., TARPON SPRIGNS, FL, 34689

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-01-08 GEORGE'S BREAKFAST PLACE, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 630 S. PINELLAS AVE., TARPON SPRIGNS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 630 S. PINELLAS AVE, UNIT B, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-07-11 630 S. PINELLAS AVE, UNIT B, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 POULOS, GEORGE -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000333797 TERMINATED 1000000995412 PINELLAS 2024-05-23 2034-05-29 $ 742.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000036107 TERMINATED 1000000873964 PINELLAS 2021-01-21 2041-01-27 $ 1,597.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000036115 TERMINATED 1000000873965 PINELLAS 2021-01-21 2031-01-27 $ 852.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000640167 TERMINATED 1000000841517 PINELLAS 2019-09-20 2039-09-25 $ 1,882.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000295806 TERMINATED 1000000824091 PINELLAS 2019-04-22 2039-04-24 $ 2,151.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000063014 TERMINATED 1000000811799 PINELLAS 2019-01-17 2029-01-23 $ 649.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000150328 TERMINATED 1000000737127 PINELLAS 2017-03-08 2037-03-17 $ 1,479.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-15
Amendment and Name Change 2024-01-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-02-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State