Search icon

BISMARCK'S GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: BISMARCK'S GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISMARCK'S GROUP CORPORATION 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000033634
FEI/EIN Number 841638344

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

Address: 1506 NE 131ST RD, NORTH MIAMI, FL, 33161
Mail Address: 1506 NE 131ST RD, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CARLOS B President 1506 NE 131ST RD, NORTH MIAMI, FL, 33161
MORALES CARLOS B Treasurer 1506 NE 131ST RD, NORTH MIAMI, FL, 33161
MORALES RICARDO Vice President 1506 NE 131ST RD, NORTH MIAMI, FL, 33161
MORALES RICARDO Secretary 1506 NE 131ST RD, NORTH MIAMI, FL, 33161
MORALES CARLOS B Secretary 1506 NE 131ST RD, NORTH MIAMI, FL, 33161
MORALES CARLOS B Agent 1506 NE 131ST RD, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-14 MORALES, CARLOS B -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2005-04-28 1506 NE 131ST RD, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1506 NE 131ST RD, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1506 NE 131ST RD, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001325399 TERMINATED 1000000470526 MIAMI-DADE 2013-08-26 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000392160 TERMINATED 1000000267322 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-10-25
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State