Search icon

GROUP II TECHNOLOGY CORPORATION - Florida Company Profile

Company Details

Entity Name: GROUP II TECHNOLOGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP II TECHNOLOGY CORPORATION 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: 25 Apr 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000042264
FEI/EIN Number 651006964

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

Address: 11110 W. OAKLAND PARK BLVD., SUITE 273, SUNRISE, FL, 33351
Mail Address: 11110 W. OAKLAND PARK BLVD., SUITE 273, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-20 11110 W. OAKLAND PARK BLVD., SUITE 273, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2003-08-20 11110 W. OAKLAND PARK BLVD., SUITE 273, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2003-02-28 NRAI SERVICES, INC -
AMENDMENT 2001-12-03 - -
AMENDMENT 2000-05-08 - -

Documents

Name Date
Off/Dir Resignation 2004-07-02
Off/Dir Resignation 2004-01-05
ANNUAL REPORT 2003-08-20
Reg. Agent Change 2003-02-28
ANNUAL REPORT 2002-03-28
Amendment 2001-12-03
ANNUAL REPORT 2001-05-18
Amendment 2000-05-08
Domestic Profit 2000-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State