Search icon

GROUP MARKETING ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GROUP MARKETING ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP MARKETING ADMINISTRATIVE 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: 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: 31 Aug 1987 (38 years ago)
Date of dissolution: 27 Oct 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Oct 1992 (33 years ago)
Document Number: J89841
FEI/EIN Number 592852150

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

Address: % THOMAS E. MISCHELL, ONE EAST FOURTH STREET 8TH FLOOR, CINCINNATI, OH, 45202
Mail Address: % THOMAS E. MISCHELL, ONE EAST FOURTH STREET 8TH FLOOR, CINCINNATI, OH, 45202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH, J. TERRY Director 160 SPEAR STREET, SAN FRANCISCO, CA
FILLMORE, FREDERICK R. Vice President 600 CLEVELAND STREET, CLEARWATER, FL
MISCHELL, THOMAS E. Vice President ONE E FOURTH ST 8TH FL, CINCINNATI, OH
SMITH, STEPHEN T. President 600 CLEVELAND ST, CLEARWATER, FL
TRAPANI, VINCENT H. Director 160 SPEAR STREET, SAN FRANCISCO, CA
GRIFFITH, J. TERRY Secretary 160 SPEAR STREET, SAN FRANCISCO, CA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
HARPER, JAMES R. Executive Vice President 600 CLEVELAND ST, CLEARWATER, FL
HARPER, JAMES R. Director 600 CLEVELAND ST, CLEARWATER, FL
TRAPANI, VINCENT H. Treasurer 160 SPEAR STREET, SAN FRANCISCO, CA

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1992-10-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J59127. CORPORATE MERGER NUMBER 900000000009
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-08-05 % THOMAS E. MISCHELL, ONE EAST FOURTH STREET 8TH FLOOR, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 1991-08-05 % THOMAS E. MISCHELL, ONE EAST FOURTH STREET 8TH FLOOR, CINCINNATI, OH 45202 -

Date of last update: 01 Jun 2025

Sources: Florida Department of State