Search icon

GEORGE K. BODFISH, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE K. BODFISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE K. BODFISH, 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: 22 Mar 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000022240
FEI/EIN Number 593169013

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

Address: 138 FIFTH AVENUE, INDIATLANTIC, FL, 32903
Mail Address: 138 FIFTH AVENUE, INDIATLANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODFISH GEORGE K President 1725 SHOREVIEW DR, INDIALANTIC, FL, 33903
BODFISH GEORGE K Director 138 FIFTH AVENUE, INDIALANTIC, FL
BODFISH GEORGE K Agent 138 FIFTH AVENUE, INDIATLANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-14 138 FIFTH AVENUE, INDIATLANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 1997-08-14 138 FIFTH AVENUE, INDIATLANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-14 138 FIFTH AVENUE, INDIATLANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-08-14
ANNUAL REPORT 1996-07-10
ANNUAL REPORT 1995-06-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State