Search icon

GROUP 3, DESIGN AND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GROUP 3, DESIGN AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP 3, DESIGN AND CONSTRUCTION, 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: 02 Aug 1978 (47 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 581003
FEI/EIN Number 591943098

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

Address: RURAL ROUTE 2, P.O. BOX 343, HOLMES, NY, 12531
Mail Address: RURAL ROUTE 2, P.O. BOX 343, HOLMES, NY, 12531
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLL, ROBERT A. President **RESIGNED 11-15-1988**, WINTER SPRGS, FL
GOLL, ROBERT A. Director **RESIGNED 11-15-1988**, WINTER SPRGS, FL
ARENA, ANDREW President 20 ELLISON, BRONXVILLE, NY
ARENA, ANDREW Vice President 20 ELLISON, BRONXVILLE, NY
ARENA, ANDREW Director 20 ELLISON, BRONXVILLE, NY
BARESICH, KENNETH M. Secretary ROUTE 292, HOLMES, NY
BARESICH, KENNETH M. Vice President ROUTE 292, HOLMES, NY
BARESICH, KENNETH M. Director ROUTE 292, HOLMES, NY
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-06-01 CORPORATION INFORMATION SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-01 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-14 RURAL ROUTE 2, P.O. BOX 343, HOLMES, NY 12531 -
CHANGE OF MAILING ADDRESS 1989-06-14 RURAL ROUTE 2, P.O. BOX 343, HOLMES, NY 12531 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State