Search icon

GEORGIE'S AUTO INC. - Florida Company Profile

Company Details

Entity Name: GEORGIE'S AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGIE'S AUTO 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: 24 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000009021
FEI/EIN Number 593425720

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

Address: 8611 E COLONIAL DR, ORLANDO, FL, 32817, US
Mail Address: P.O. BOX 677295, ORLANDO, FL, 32867
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE L President 603 CYPRESS TREE COURT, ORLANDO, FL, 32825
GONZALEZ JORGE L Agent 603 CYPRESS TREE COURT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 GONZALEZ, JORGE L -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 8611 E COLONIAL DR, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 1999-04-14 8611 E COLONIAL DR, ORLANDO, FL 32817 -
REINSTATEMENT 1999-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 603 CYPRESS TREE COURT, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State