Entity Name: | GEORGE & SON DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE & SON DISTRIBUTORS, 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 Sep 1994 (30 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P94000070339 |
FEI/EIN Number |
593273715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1273 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837 |
Mail Address: | 12101 PICALILLI STREET, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AJA EMIR H | Director | %12101 PICALILLI ST., ORLANDO, FL, 32837 |
AJA EMIR H | Agent | 1273 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-01 | 1273 CENTRAL FLORIDA PARKWAY, ORLANDO, FL 32837 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-10-16 | AJA, EMIR H | - |
REINSTATEMENT | 2003-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-16 | 1273 CENTRAL FLORIDA PARKWAY, ORLANDO, FL 32837 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000030145 | TERMINATED | 09-09080 COWE (81) | BROWARD COUNTY | 2010-01-14 | 2015-02-01 | $6,745.49 | CREDENTIAL LEASING CORP. OF FLORIDA, INC., P.O. BOX 116, BOYNTON BEACH, FL 33425 |
J08000275934 | ACTIVE | 1000000087182 | 9737 4521 | 2008-07-29 | 2028-08-20 | $ 6,631.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J07900015347 | LAPSED | 07-CA-4627 | 9TH JUD CIR ORANGE COUNTY | 2007-09-11 | 2012-10-09 | $41255.00 | CFE INTERNATIONAL CANADIAN FISH EXPORTERS, INC., 600 PLEASANT ST, P.O. BOX 411, WATERTOWN, MA 02471 |
J07000171853 | TERMINATED | 1000000049988 | 9255 3500 | 2007-05-14 | 2027-06-06 | $ 5,749.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-01 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-04-20 |
REINSTATEMENT | 2003-10-16 |
Reg. Agent Resignation | 2003-10-16 |
Off/Dir Resignation | 2003-10-16 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-05-22 |
REINSTATEMENT | 2000-12-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State