Search icon

728 GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 728 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

728 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: 14 Dec 2001 (23 years ago)
Date of dissolution: 10 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: P02000006926
FEI/EIN Number 800031268

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

Address: 900 SOUTH FEDERAL HWY, FT LAUDERDALE, FL, 33316
Mail Address: 1050 South Southlake Drive, HOLLYWOOD, FL, 33019, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE FREDERICK President 1050 SOUTH SOUTHLAKE DRIVE, HOLLYWOOD, FL, 33019
FIORE FREDERICK Agent 1050 South Southlake Drive, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-10 - -
CHANGE OF MAILING ADDRESS 2014-03-16 900 SOUTH FEDERAL HWY, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-16 1050 South Southlake Drive, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 900 SOUTH FEDERAL HWY, FT LAUDERDALE, FL 33316 -

Documents

Name Date
Voluntary Dissolution 2014-11-10
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State