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 |
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 | - |
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