Search icon

GP OF GEORGETOWNE LAKE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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