Entity Name: | DEGEORGE HOMES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEGEORGE HOMES OF FLORIDA, 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: | 21 Dec 1994 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P94000092010 |
FEI/EIN Number |
411800925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 INTRACOASTAL POINTE, STE 410, JUPITER, FL, 33477, US |
Mail Address: | 99 REALTY DR, P O BOX 761, CHESHIRE, CT, 06410, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
DEGEORGE PETER | Chairman of the Board | 3208 PILOTS POINT CIRCLE, JUPITER, FL, 33477 |
HENDEL GREGORY J | Director | 1142 FOX HILL ROAD, CHESHIRE, CT, 06410 |
DODGE JONATHAN | Vice President | 100 WEST 89TH STREET, APT 2B, NEW YORK, NY |
EINLOTH JAMES G | President | 99 REALTY DR, CHESHIRE, CT |
FENSKE JAMES E. | Vice President | 765 DICKEY LAKE DRIVE, ORONO, MN, 55356 |
BEGEMANN PAUL | Assistant Secretary | 99 REALTY DR, CHESHIRE, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1997-03-04 | 140 INTRACOASTAL POINTE, STE 410, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-19 | 140 INTRACOASTAL POINTE, STE 410, JUPITER, FL 33477 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-03-04 |
ANNUAL REPORT | 1996-02-28 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State