Search icon

THE NEIGHBORHOOD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE NEIGHBORHOOD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEIGHBORHOOD 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: 04 Sep 1990 (35 years ago)
Date of dissolution: 02 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2003 (22 years ago)
Document Number: L97890
FEI/EIN Number 650229933

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

Address: 300 S DIXIE HWY, WEST PALM BEACH, FL, 33401, US
Mail Address: 528 A CLELMATIS ST, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNING, LAWRENCE DPC 528 A CLEMATIS ST, WEST PALM BEACH, FL, 33401
CORNING, LAWRENCE Agent 528 A CLEMATIS ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 528 A CLEMATIS ST, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2001-07-13 300 S DIXIE HWY, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 300 S DIXIE HWY, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1993-05-14 - -
REGISTERED AGENT NAME CHANGED 1993-05-14 CORNING, LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2003-01-02
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-07-13
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State