Entity Name: | THE E GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE E GROUP, 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: | 19 Dec 1989 (35 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | L37174 |
FEI/EIN Number |
650089536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9824 IMMOKALEE ROAD, NAPLES, FL, 34120 |
Address: | 9824 IMMOKALEE RD, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRANSDORF MARSHA | President | 9824 IMMOKALEE RD, NAPLES, FL, 34120 |
BANAS NORMA | Secretary | 2338 IMMOKALEE ROAD, NAPLES, FL, 33110 |
KRANSDORF MARSHA | Agent | 9824 IMMOKALEE RD, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-27 | 9824 IMMOKALEE RD, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 1999-03-29 | 9824 IMMOKALEE RD, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-29 | 9824 IMMOKALEE RD, NAPLES, FL 34120 | - |
REINSTATEMENT | 1996-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-11-22 | KRANSDORF, MARSHA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-10-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900021088 | LAPSED | 03-3525 CA | CIR CRT COLLIER CO 20TH JUD CT | 2004-07-29 | 2009-10-04 | $324000.00 | PETLAND, INC, FOWLER WHITE BOGGS BANKER, P.A., POST OFFICE BOX 1567, FORT MYERS, FL 33902 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-26 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-02-27 |
REINSTATEMENT | 1996-11-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State