Search icon

GEORGE & SON DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AJA EMIR H Director %12101 PICALILLI ST., ORLANDO, FL, 32837
AJA EMIR H Agent 1273 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837

Events

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 - -

Debts

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

Documents

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