Entity Name: | GP OF GEORGETOWNE LAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GP OF GEORGETOWNE LAKE, 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: | 04 May 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P09000039632 |
FEI/EIN Number |
264824644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 BIG TREE ROAD, B-3, DAYTONA BEACH, FL, 32119 |
Mail Address: | 1600 BIG TREE ROAD, B-3, DAYTONA BEACH, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID STUART | President | 1600 BIG TREE ROAD B-3, DAYTONA BEACH, FL, 32119 |
REID STUART | Director | 1600 BIG TREE ROAD B-3, DAYTONA BEACH, FL, 32119 |
BROCK JEFFREY A | Agent | 444 SEABREEZE BLVD., SUITE 900, DAYTONA BCH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 1600 BIG TREE ROAD, B-3, DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 1600 BIG TREE ROAD, B-3, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-07 | BROCK, JEFFREY AGENT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-07 |
Domestic Profit | 2009-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State