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 |
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 |
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 | - | - |
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 |
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