Search icon

GROUPWARE INC. - Florida Company Profile

Company Details

Entity Name: GROUPWARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUPWARE 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: 28 Nov 2001 (23 years ago)
Date of dissolution: 02 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: P01000112880
FEI/EIN Number 030392947

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

Address: 2050 IOWA AVE. NE, ST.PETERSBURG, FL, 33703
Mail Address: 2050 IOWA AVE. NE, ST.PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAHN KJELL W Chief Executive Officer 2050 IOWA AVE. NE, ST.PETERSBURG, FL, 33703
JAHN KJELL W Agent 2050 IOWA AVE. NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 2050 IOWA AVE. NE, ST.PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2003-04-21 2050 IOWA AVE. NE, ST.PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2003-01-14 JAHN, KJELL W -
REGISTERED AGENT ADDRESS CHANGED 2003-01-14 2050 IOWA AVE. NE, ST. PETERSBURG, FL 33703 -
NAME CHANGE AMENDMENT 2001-12-03 GROUPWARE INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-02
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State