Search icon

GROUP W REPORTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GROUP W REPORTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP W REPORTING SERVICES, 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: 16 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: H94412
FEI/EIN Number 592636992

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

Address: 620 WEST 51 TERRACE, MIAMI BCH, FL, 33140
Mail Address: GROUP W REPORTING SERVICES, INC., P O BOX 402825, MIAMI BCH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitelock Judy Agent 620 WEST 51 TERRACE, MIAMI BEACH, FL, 33140
WHITELOCK, JUDY President 620 WEST 51 TERRACE, MIAMI BEACH, FL, 33140
WHITELOCK, JUDY Director 620 WEST 51 TERRACE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 Whitelock, Judy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 620 WEST 51 TERRACE, MIAMI BCH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-01-17 620 WEST 51 TERRACE, MIAMI BCH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State