Search icon

GEORGE FOURNIER III, M.D., F.A.C.S., P.A.

Company Details

Entity Name: GEORGE FOURNIER III, M.D., F.A.C.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1992 (33 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: V10161
FEI/EIN Number 65-0311403
Address: 2466 E COMMERCIAL BLVD, SUITE 102, FORT LAUDERDALE, FL 33308
Mail Address: 2466 E COMMERCIAL BLVD, SUITE102, FORT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FOURNIER, GEORGE Agent 2466 E COMMERCIAL BLVD., SUITE 102, FORT LAUDERDALE, FL 33308

Manager

Name Role Address
FOURNIER, GEORGE, III Manager 2466 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308

Director

Name Role Address
FOURNIER, GEORGE, III Director 2466 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027487 FT. LAUDERDALE EYE ASSOCIATES EXPIRED 2018-02-25 2023-12-31 No data 2466 EAST COMMERICAL BLVD, SUITE 102, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2466 E COMMERCIAL BLVD, SUITE 102, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2020-01-16 2466 E COMMERCIAL BLVD, SUITE 102, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2466 E COMMERCIAL BLVD., SUITE 102, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2003-01-21 FOURNIER, GEORGE No data
NAME CHANGE AMENDMENT 1994-08-24 GEORGE FOURNIER III, M.D., F.A.C.S., P.A. No data
NAME CHANGE AMENDMENT 1994-05-16 FT. LAUDERDALE EYE ASSOCIATES, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133907109 2020-04-13 0455 PPP 2466 E Commercial Boulevard Ste 102, FORT LAUDERDALE, FL, 33308-4011
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129900
Loan Approval Amount (current) 129900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-4011
Project Congressional District FL-23
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131078
Forgiveness Paid Date 2021-03-18
3357198400 2021-02-04 0455 PPS 2466 E Commercial Blvd Ste 102, Fort Lauderdale, FL, 33308-4011
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143600
Loan Approval Amount (current) 143600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4011
Project Congressional District FL-23
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144607.17
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State