Search icon

GEORGIES TILE AND CARPET INC

Company Details

Entity Name: GEORGIES TILE AND CARPET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000044364
FEI/EIN Number 46-2799207
Address: 13357 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 13357 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
carr George Agent 13357 CORTEZ BLVD, BROOKSVILLE, FL, 34613

President

Name Role Address
Carr George C President 13357 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116585 GEORGIES FLOORING OUTLET EXPIRED 2015-11-17 2020-12-31 No data 13357 CORTEZ BLVD, SPRING HILL, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-16 carr, George No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 13357 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 13357 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2016-04-20 13357 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
REINSTATEMENT 2014-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-16
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-21
Domestic Profit 2013-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State