Search icon

GEORGIAN APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GEORGIAN APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGIAN APARTMENTS, 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: 09 Oct 1990 (35 years ago)
Date of dissolution: 14 Nov 1996 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 1996 (28 years ago)
Document Number: S07943
FEI/EIN Number 593014224

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

Address: 14502 N. DALE MABRY HIGHWAY, SUITE 229, TAMPA, FL, 33618, US
Mail Address: 14502 N. DALE MABRY HIGHWAY, SUITE 229, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOR NANCY President 15326 PONDSWOOD DRIVE EAST, TAMPA, FL, 33618
CANTOR JOEL A Agent 14502 NO DALE MABRY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-07 14502 N. DALE MABRY HIGHWAY, SUITE 229, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 1994-09-07 14502 N. DALE MABRY HIGHWAY, SUITE 229, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-07 14502 NO DALE MABRY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1993-05-01 CANTOR, JOEL A -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State