Search icon

7 GROUP US FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: 7 GROUP US FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Aug 2008 (17 years ago)
Date of dissolution: 20 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: N08000008020
FEI/EIN Number 263306655

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

Address: 10226 Falcon Parc Blvd, Orlando, FL, 32832, US
Mail Address: PO Box 1628, Orlando, FL, 32802, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN JAMES Director 1003 HUDSON AVE, DEPTFORD, NJ, 08096
WALLACE EVAN President 125 Pershing Road, Brooklawn, NJ, 08030
Machado Luis Vice President 121 S. Orange Ave., Orlando, FL, 32801
Haughn Douglas Vice President 121 S. Orange Ave., Orlando, FL, 32801
HAUGHN DOUGLAS Agent 121 S. Orange Ave., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102682 BALDWIN HILLS TRUST #1 EXPIRED 2010-11-09 2015-12-31 - 309 ALTAMONTE COMMERCE BLVD., SUITE 1506, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 10226 Falcon Parc Blvd, 104, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2017-04-03 10226 Falcon Parc Blvd, 104, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 121 S. Orange Ave., Suite 1600N, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2011-04-30 HAUGHN, DOUGLAS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State