Search icon

E.S. GEORGE ENTERPRISE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E.S. GEORGE ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2014 (11 years ago)
Document Number: P14000082979
FEI/EIN Number 47-2029669
Address: 6107 Miramar Parkway, Miramar, FL, 33023, US
Mail Address: 6107 Miramar Parkway, Miramar, FL, 33023, US
ZIP code: 33023
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Eric President 6107 Miramar Parkway, Miramar, FL, 33023
George Eric S Agent 6107 Miramar Parkway, Miramar, FL, 33023
Sanders Anthony Treasurer 6107 Miramar Parkway, Miramar, FL, 33023
Grant Wanda Secretary 6107 Miramar Parkway, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160956 ERIC GEORGE FUNERAL HOME ACTIVE 2020-12-18 2025-12-31 - 6107 MIRAMAR PARKWAY, MIRAMAR, FL, 30023
G14000102947 ERIC GEORGE FUNERAL HOME EXPIRED 2014-10-09 2019-12-31 - 4008 JEFFERSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 6107 Miramar Parkway, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-03-29 6107 Miramar Parkway, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-03-29 George, Eric S -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 6107 Miramar Parkway, Miramar, FL 33023 -
AMENDMENT 2014-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000658106 TERMINATED 1000000764368 BROWARD 2017-11-29 2027-12-06 $ 609.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22

USAspending Awards / Financial Assistance

Date:
2023-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
768000.00
Total Face Value Of Loan:
768000.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$28,962
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,962
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,275.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,962

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State