Search icon

STATEWIDE PRIVATE GROUP, INC. - Florida Company Profile

Company Details

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

STATEWIDE PRIVATE 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000066808
FEI/EIN Number 490500889

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

Address: 5389 HWY 115 WEST, CLEVELAND, GA, 30528
Mail Address: 5389 HWY 115 WEST, CLEVELAND, GA, 30528
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY BRIAN J Director PO BOX 2763, CLEVELAND, GA, 30528
KENNEDY BRIAN J Agent 5389 HWY 115 WEST, CLEVELAND, FL, 30528

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 5389 HWY 115 WEST, CLEVELAND, FL 30528 -
REINSTATEMENT 2011-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 5389 HWY 115 WEST, CLEVELAND, GA 30528 -
CHANGE OF MAILING ADDRESS 2011-03-23 5389 HWY 115 WEST, CLEVELAND, GA 30528 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2012-03-13
REINSTATEMENT 2011-03-23
REINSTATEMENT 2008-01-22
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-28
Off/Dir Resignation 2002-06-17
Domestic Profit 2002-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State