Entity Name: | GROUP M WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Oct 2000 (24 years ago) |
Date of dissolution: | 27 Feb 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2014 (11 years ago) |
Document Number: | F00000006049 |
FEI/EIN Number |
522228835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O WPP, 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, US |
Address: | 498 SEVENTH AVENUE, NEW YORK, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOTTLIEB IRWIN | Chairman | 498 SEVENTH AVENUE, NEW YORK, NY, 10018 |
HOWE MARY ELLEN | Treasurer | C/O WPP, NEW YORK, NY, 10017 |
NEUMAN THOMAS O | Secretary | C/O WPP, NEW YORK, NY, 10017 |
NEUMAN THOMAS O | Vice President | C/O WPP, NEW YORK, NY, 10017 |
LOBENE TOM | Asst | C/O WPP, NEW YORK, NY, 10017 |
PROCTOR DOMINIC | President | 498 SEVENTH AVENUE, NEW YORK, NY, 10018 |
PROCTOR DOMINIC | Director | 498 SEVENTH AVENUE, NEW YORK, NY, 10018 |
FAREWELL KEVIN | Secretary | C/O WPP, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-02-27 | - | - |
REGISTERED AGENT CHANGED | 2014-02-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 498 SEVENTH AVENUE, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2011-02-07 | 498 SEVENTH AVENUE, NEW YORK, NY 10018 | - |
NAME CHANGE AMENDMENT | 2004-07-02 | GROUP M WORLDWIDE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000515615 | TERMINATED | 1000000673043 | COLUMBIA | 2015-04-14 | 2025-04-27 | $ 1,733.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2014-02-27 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-29 |
Reg. Agent Change | 2012-12-26 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-01-27 |
Reg. Agent Change | 2009-06-18 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-02-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State