Search icon

GROUP IV BUILDERS, INC.

Company Details

Entity Name: GROUP IV BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1984 (40 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: H20607
FEI/EIN Number 59-2450425
Address: 2101 CORPORATE DR., BOYNTON BCH., FL 33435
Mail Address: 2101 CORPORATE DR., BOYNTON BCH., FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZONA, ROGER A Agent 2101 CORPORATE DR., BOYNTON BCH., FL 33435

Vice President

Name Role Address
CURSONS, LEON V Vice President BOYNTON BCH., FL., DELRAY BCH, FL
CONRAD, THOMAS M Vice President 215 DALLAS DRIVE S, LAKE SUZY, FL
DELUGA, ROBERT H Vice President BOYNTON BCH., FL., BOCA RATON, FL

Treasurer

Name Role Address
CURSONS, LEON V Treasurer BOYNTON BCH., FL., DELRAY BCH, FL
CONRAD, THOMAS M Treasurer 215 DALLAS DRIVE S, LAKE SUZY, FL

Director

Name Role Address
CURSONS, LEON V Director BOYNTON BCH., FL., DELRAY BCH, FL
CONRAD, THOMAS M Director 215 DALLAS DRIVE S, LAKE SUZY, FL
DELUGA, ROBERT H Director BOYNTON BCH., FL., BOCA RATON, FL
ZONA, ROGER A Director 2101 CORPORATE DR., BOYNTON BCH., FL

President

Name Role Address
ZONA, ROGER A President 2101 CORPORATE DR., BOYNTON BCH., FL

Secretary

Name Role Address
DELUGA, ROBERT H Secretary BOYNTON BCH., FL., BOCA RATON, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-04-15 2101 CORPORATE DR., BOYNTON BCH., FL 33435 No data
CHANGE OF MAILING ADDRESS 1986-04-15 2101 CORPORATE DR., BOYNTON BCH., FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 1986-04-15 2101 CORPORATE DR., BOYNTON BCH., FL 33435 No data
REGISTERED AGENT NAME CHANGED 1985-03-07 ZONA, ROGER A No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State