Search icon

THE G4 GROUP, INC.

Company Details

Entity Name: THE G4 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000167985
FEI/EIN Number 204005112
Mail Address: 5976 20th St, Vero Beach, FL, 32966, US
Address: 5976 20th St, 256, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
STORFER Mitchell Agent 5976 20th St, Vero Beach, FL, 32966

Director

Name Role Address
STORFER Mitchell Director 5976 20th St, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 5976 20th St, 256, Vero Beach, FL 32966 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 5976 20th St, 256, Vero Beach, FL 32966 No data
CHANGE OF MAILING ADDRESS 2019-05-29 5976 20th St, 256, Vero Beach, FL 32966 No data
REGISTERED AGENT NAME CHANGED 2016-04-12 STORFER, Mitchell No data
AMENDMENT AND NAME CHANGE 2012-02-08 THE G4 GROUP, INC. No data
AMENDMENT 2010-08-23 No data No data
AMENDMENT 2007-01-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000471577 LAPSED 2016-CA-000210 INDIAN RIVER COUNTY COURT 2016-08-09 2021-08-10 $19,446.47 LABORIE MEDICAL TECHNOLOGIES CORP., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506

Documents

Name Date
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-21
AMENDED ANNUAL REPORT 2013-09-18
AMENDED ANNUAL REPORT 2013-05-29
AMENDED ANNUAL REPORT 2013-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State