Search icon

E.S. GEORGE ENTERPRISE, INC.

Company Details

Entity Name: E.S. GEORGE ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: P14000082979
FEI/EIN Number 47-2029669
Address: 6107 Miramar Parkway, Miramar, FL 33023
Mail Address: 6107 Miramar Parkway, Miramar, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
George, Eric S Agent 6107 Miramar Parkway, Miramar, FL 33023

President

Name Role Address
George, Eric President 6107 Miramar Parkway, Miramar, FL 33023

Treasurer

Name Role Address
George, Eric Treasurer 6107 Miramar Parkway, Miramar, FL 33023

Director

Name Role Address
George, Eric Director 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 No data 6107 MIRAMAR PARKWAY, MIRAMAR, FL, 30023
G14000102947 ERIC GEORGE FUNERAL HOME EXPIRED 2014-10-09 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-03-29 6107 Miramar Parkway, Miramar, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2018-03-29 George, Eric S No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 6107 Miramar Parkway, Miramar, FL 33023 No data
AMENDMENT 2014-11-05 No data No data

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

Date of last update: 21 Jan 2025

Sources: Florida Department of State