Search icon

ST. GEORGE ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ST. GEORGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. GEORGE ENTERPRISES, 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: 12 Sep 1996 (29 years ago)
Date of dissolution: 01 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P96000076465
FEI/EIN Number 611445382

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

Address: 414 S BEACH RD, HOBE SOUND, FL, 33455
Mail Address: 414 S BEACH RD, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ST. GEORGE ENTERPRISES, INC., NEW YORK 3110336 NEW YORK

Key Officers & Management

Name Role Address
BULLEN-GAY JOYCE G Director 414 S BEACH RD, HOBE SOUND, FL, 33455
BULLEN-GAY JOYCE G President 414 S BEACH RD, HOBE SOUND, FL, 33455
BULLEN-GAY JOYCE G Agent 414 S BEACH RD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-01 - -
REINSTATEMENT 2013-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-13 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 BULLEN-GAY, JOYCE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2014-05-01
REINSTATEMENT 2013-07-24
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-01-13
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State