Search icon

GEORGE & SONS AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE & SONS AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE & SONS AUTO BODY, 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: 15 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000011481
FEI/EIN Number 650384041

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

Address: 7603 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 33709
Mail Address: 7603 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN GEORGE D Director 5400 - 66TH STREET NORTH, ST. PETERSBURG, FL, 33709
MARTIN DEBRA E Director 5400 - 66TH STREET NORTH, ST. PETERSBURG, FL, 33709
LOVE RANDALL Agent 200 CENTRAL AVE, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-05-14 LOVE, RANDALL -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 200 CENTRAL AVE, SUITE 1300, ST PETERSBURG, FL 33709 -
REINSTATEMENT 1995-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1994-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State