Search icon

GROUP 44 INC. - Florida Company Profile

Company Details

Entity Name: GROUP 44 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP 44 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000126654
FEI/EIN Number 202987933

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

Address: 524 SOUTH DIXIE HIGHWAY WEST, POMPANO BEACH, FL, 33060
Mail Address: 524 SOUTH DIXIE HIGHWAY WEST, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE MITCHELL President 2461 NW 95TH AVE, CORAL SPRINGS, FL, 33065
LEVINE JAEMI Vice President 2461 HW 95TH AVE, CORAL SPRINGS, FL, 33065
LEVINE JENNIFER Director 2461 HW 95TH AVE, POMPANO BEACH, FL, 33065
KC CALDWELL CPA Agent 7501 NW 4TH ST, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000191013 BRITISH SPECIALIST EXPIRED 2009-12-29 2014-12-31 - 524 SOUTH DIXIE HIGHWAY WEST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-07 - -
REGISTERED AGENT NAME CHANGED 2010-10-07 KC CALDWELL CPA -
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 7501 NW 4TH ST, PLANTATION, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000032610 TERMINATED 1000000200556 BROWARD 2011-01-11 2031-01-19 $ 723.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000020060 TERMINATED 1000000199908 BROWARD 2011-01-04 2031-01-12 $ 878.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000413842 TERMINATED 1000000067837 44906 590 2007-12-14 2027-12-19 $ 7,105.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-09-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-17
ANNUAL REPORT 2004-05-14
Domestic Profit 2003-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State