Entity Name: | KORBIS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KORBIS 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: | 24 Aug 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P01000083888 |
FEI/EIN Number |
651136471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL, 33016 |
Mail Address: | 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAUGHERTY EDGAR W | Agent | 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-03 | DAUGHERTY, EDGAR WCEO | - |
CANCEL ADM DISS/REV | 2007-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-17 | 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-17 | 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2006-04-17 | 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016 | - |
AMENDMENT | 2004-06-07 | - | - |
REINSTATEMENT | 2003-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000554290 | LAPSED | 11-3399-CA-06 | CIR. CT. 11TH JUD. MIAMI-DADE | 2011-07-14 | 2016-08-30 | $22,895.37 | BANK OF AMERICA, N.A., 101 NORTH TRYON ST., CHARLOTTE, NC 82855 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-03-04 |
Off/Dir Resignation | 2010-12-15 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-03-03 |
ANNUAL REPORT | 2008-05-05 |
REINSTATEMENT | 2007-01-03 |
Reg. Agent Change | 2006-04-17 |
ANNUAL REPORT | 2005-03-23 |
Reg. Agent Change | 2004-06-29 |
Amendment | 2004-06-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State