Entity Name: | GEORGE POST & COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE POST & COMPANY 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: | 05 May 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P97000040860 |
FEI/EIN Number |
593446669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 GULF BLVD,, 1502, CLEARWATER, FL, 33767, US |
Mail Address: | 1200 GULF BLVD,, 1502, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POST GEORGE | Manager | 1200 GULF BOULEVARD SUITE 1502, CLEARWATER BEACH, FL, 33767 |
JEFFRIES DAVID M | Agent | 101 E. KENNEDY BLVD, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-06 | 1200 GULF BLVD,, 1502, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2010-03-06 | 1200 GULF BLVD,, 1502, CLEARWATER, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-05 | 101 E. KENNEDY BLVD, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-06 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State