Search icon

GROUP ONE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: GROUP ONE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP ONE CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 1983 (42 years ago)
Document Number: F70334
FEI/EIN Number 592195620

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

Address: 1351 QUEEN ELAINE DR, CASSELBERRY, FL, 32707, US
Mail Address: 1351 QUEEN ELAINE DR, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICHICK, YALE Director 1351 QUEEN ELAINE DR, CASSELBERRY, FL, 32707
WICHICK, YALE Agent 1351 QUEEN ELAINE DR, CASSELBERRY, FL, 32707
WICHICK, YALE President 1351 QUEEN ELAINE DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 1351 QUEEN ELAINE DR, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2016-01-20 1351 QUEEN ELAINE DR, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 1351 QUEEN ELAINE DR, CASSELBERRY, FL 32707 -
NAME CHANGE AMENDMENT 1983-06-23 GROUP ONE CONSULTANTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State