Search icon

GEORGE A. KOURY, INC.

Company Details

Entity Name: GEORGE A. KOURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: P94000076598
FEI/EIN Number 593280714
Address: 8613 OLD KINGS ROAD SOUTH, SUITE 601, JACKSONVILLE, FL, 32217, US
Mail Address: P O BOX 57324, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KOURY GEORGE A Agent 8613 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217

President

Name Role Address
KOURY GEORGE A President 8613 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217

Director

Name Role Address
KOURY GEORGE A Director 8613 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
KOURY ANGELA M Vice President 8613 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
KOURY ANGELA M Treasurer 8613 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
KOURY ANGELA M Secretary 8613 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-24 No data No data
CHANGE OF MAILING ADDRESS 2024-01-24 8613 OLD KINGS ROAD SOUTH, SUITE 601, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 KOURY, GEORGE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 8613 OLD KINGS ROAD SOUTH, SUITE 601, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 8613 OLD KINGS ROAD SOUTH, SUITE 601, JACKSONVILLE, FL 32217 No data

Documents

Name Date
REINSTATEMENT 2024-01-24
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158697203 2020-04-15 0491 PPP 8613 OLD KINGS RD SOUTH SUITE 601, JACKSONVILLE, FL, 32217-4807
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55952.5
Loan Approval Amount (current) 55952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-4807
Project Congressional District FL-05
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56559.55
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State