Search icon

GEORGE SULLIVAN & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE SULLIVAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE SULLIVAN & ASSOCIATES, 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 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000045269
FEI/EIN Number 582243595

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

Address: 11855 DEVON DOWNS TRL, ALPHARETTA, GA, 30005, US
Mail Address: 11855 DEVON DOWNS TRL, ALPHARETTA, GA, 30005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN GEORGE Director 11855 DEVON DOWNS TRL, ALPHARETTA, GA, 30005
OLESIEWICZ & DEAQUINO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 11855 DEVON DOWNS TRL, ALPHARETTA, GA 30005 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 2101 W COMMERCIAL BLVD # 4800, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2002-04-09 11855 DEVON DOWNS TRL, ALPHARETTA, GA 30005 -
REGISTERED AGENT NAME CHANGED 2000-03-01 OLESIEWICZ & DEAQUINO, P.A. -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-17
DOCUMENTS PRIOR TO 1997 1996-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State