Search icon

THE E GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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