Search icon

FREE GEORGIANS ASSOCIATED, CORP. - Florida Company Profile

Company Details

Entity Name: FREE GEORGIANS ASSOCIATED, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREE GEORGIANS ASSOCIATED, CORP. 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 Jan 2010 (15 years ago)
Date of dissolution: 02 Dec 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: P10000004247
FEI/EIN Number 271526002

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

Address: 1468 REYNOLDS LANE, WESTVILLE, FL, 32464
Mail Address: 1468 REYNOLDS LANE, WESTVILLE, FL, 32464
ZIP code: 32464
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES JEFFREY President 1468 REYNOLDS LANE, WESTVILLE, FL, 32464
MOSES JEFFREY Vice President 1468 REYNOLDS LANE, WESTVILLE, FL, 32464
MOSES JEFFREY Secretary 1468 REYNOLDS LANE, WESTVILLE, FL, 32464
MOSES JEFFREY A Agent 1468 Reynolds Lane, Westville, FL, 32464

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 MOSES, JEFFREY A -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 1468 Reynolds Lane, Westville, FL 32464 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000073455 ACTIVE 1000000248812 BAKER 2012-01-30 2032-02-01 $ 1,884.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000073505 LAPSED 1000000248824 BAKER 2012-01-30 2022-02-01 $ 677.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000665567 ACTIVE 1000000228415 BAKER 2011-10-04 2031-10-12 $ 3,371.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000309257 LAPSED 1000000215351 BAKER 2011-05-11 2021-05-18 $ 853.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000240205 ACTIVE 1000000211600 BAKER 2011-04-13 2031-04-20 $ 7,328.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-03-28
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-27
Domestic Profit 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State