Search icon

GROUP MONEY MAKERS, INC. - Florida Company Profile

Company Details

Entity Name: GROUP MONEY MAKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP MONEY MAKERS, 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: 10 Jan 1977 (48 years ago)
Date of dissolution: 14 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2000 (25 years ago)
Document Number: 521864
FEI/EIN Number 591735361

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

Address: 810 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205
Mail Address: 810 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, SHIRLEY L Director 4810 WATER OAK LANE, JACKSONVILLE, FL 0
SMITH, SHIRLEY L President 4810 WATER OAK LANE, JACKSONVILLE, FL 0
SMITH, SHIRLEY L. Agent 4810 WATER OAK LANE, JACKSONVILLE, FL, 32210
LOTT KAREN SMITH Secretary 909 TERESA DR., LAKE PARK, GA
LOTT KAREN SMITH Director 909 TERESA DR., LAKE PARK, GA
RUTLEDGE CAROLYN Vice President 6632 CHEVY LANE, TALLAHASSEE, FL
RUTLEDGE CAROLYN Director 6632 CHEVY LANE, TALLAHASSEE, FL
BEGLEY ELLEN S Treasurer 4336 SHERWOOD RD, JACKSONVILLE, FL, 32210
BEGLEY ELLEN S Director 4336 SHERWOOD RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-23 810 S EDGEWOOD AVE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1992-06-23 810 S EDGEWOOD AVE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 1983-02-04 4810 WATER OAK LANE, JACKSONVILLE, FL 32210 -

Documents

Name Date
Voluntary Dissolution 2000-04-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State