Search icon

GEORGE & ASSOCIATES CONTRACTORS AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE & ASSOCIATES CONTRACTORS AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE & ASSOCIATES CONTRACTORS AND DEVELOPMENT, 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: 08 Mar 2019 (6 years ago)
Date of dissolution: 11 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: P19000022058
FEI/EIN Number 83-4395800

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

Address: 2990 Conifer Drive, FORT PIERCE, FL, 34951, US
Mail Address: 2990 Conifer Drive, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George John L President 2990 Conifer Drive, FORT PIERCE, FL, 34951
GEORGE SARAH EPS 517 N 12TH ST, FORT PIERCE, FL, 34950
GEORGE MELANIE Director 2990 CONIFER DR, FORT PIERCE, FL, 34951
GEORGE John L Agent 2990 Conifer Drive, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156340 GEORGE & ASSOCIATE CONTRACTORS, INC. ACTIVE 2020-12-09 2025-12-31 - 2990 CONIFER DRIVE, FORT PIERCE, FL, 34951
G19000119912 BELL FENCING EXPIRED 2019-11-06 2024-12-31 - 130 S. INDIAN RIVER DRIVE, SUITE 244, FORT PIERCE, FL, 34950
G19000119913 SUNSHINE STATE STUCCO EXPIRED 2019-11-06 2024-12-31 - 130 S. INDIAN RIVER DRIVE, SUITE 244, FORT PIERCE, FL, 34950
G19000119024 CAPITAL TRADES LLC EXPIRED 2019-11-04 2024-12-31 - 1292 AVONDALE WAY, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 2990 Conifer Drive, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2021-04-15 2990 Conifer Drive, FORT PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2021-04-15 GEORGE, John L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2990 Conifer Drive, FORT PIERCE, FL 34951 -
AMENDMENT 2019-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000326266 TERMINATED 1000000927242 ST LUCIE 2022-06-29 2032-07-06 $ 380.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-20
Amendment 2019-11-15
Domestic Profit 2019-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State