Search icon

ANTHONY D. GEORGE, JR., P.A. - Florida Company Profile

Company Details

Entity Name: ANTHONY D. GEORGE, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY D. GEORGE, JR., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P98000068801
FEI/EIN Number 901898564

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

Address: 815 S.E Osceola Street, Stuart, FL, 34994, US
Mail Address: 815 S.E Osceola Street, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Jr Anthony D President 815 S.E Osceola Street, Stuart, FL, 34994
George Jr Anthony D Agent 815 S.E Osceola Street, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 815 S.E Osceola Street, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 815 S.E Osceola Street, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-01-26 815 S.E Osceola Street, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-06-08 George Jr, Anthony D -
REINSTATEMENT 2018-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-15
REINSTATEMENT 2018-01-08
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State